Company NameGlobal Canvas Limited
DirectorsOliver Williams and Suzi Winstanley
Company StatusDissolved
Company Number03901021
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Previous NamesBrandcourt Limited and Global Canvas (UK) Limited

Directors

Director NameMr Oliver Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(6 days after company formation)
Appointment Duration24 years, 3 months
RoleArtist
Correspondence AddressFlat 8 18 Ladbroke Square
London
W11 3NA
Director NameSuzi Winstanley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(6 days after company formation)
Appointment Duration24 years, 3 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address151 Chesterton Road
London
W10 6ET
Secretary NameMr Oliver Williams
NationalityBritish
StatusCurrent
Appointed05 January 2000(6 days after company formation)
Appointment Duration24 years, 3 months
RoleArtist
Correspondence AddressFlat 8 18 Ladbroke Square
London
W11 3NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 August 2002Dissolved (1 page)
17 May 2002Liquidators statement of receipts and payments (6 pages)
17 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
13 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2001Statement of affairs (8 pages)
13 April 2001Appointment of a voluntary liquidator (1 page)
22 March 2001Registered office changed on 22/03/01 from: 4TH floor,15 oxford street london W1R 1LA (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Nc inc already adjusted 19/05/00 (1 page)
25 September 2000Ad 19/05/00--------- £ si [email protected]=574 £ ic 1000/1574 (2 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
23 May 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
3 April 2000Ad 25/01/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
17 February 2000Company name changed global canvas (uk) LIMITED\certificate issued on 18/02/00 (2 pages)
16 February 2000S-div 26/01/00 (1 page)
1 February 2000Company name changed brandcourt LIMITED\certificate issued on 02/02/00 (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed;new director appointed (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (1 page)
13 January 2000Registered office changed on 13/01/00 from: 120 east road london N1 6AA (1 page)
30 December 1999Incorporation (15 pages)