3 Surrendale Place, Maida Vale
London
W9
Secretary Name | Shady Al-Saied |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 March 2004) |
Role | Manager |
Correspondence Address | 477a Liverpool Road London N7 8PG |
Secretary Name | Craige Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 August 2001) |
Role | Contract Administer |
Correspondence Address | Flat B 3 Surrendale Place, Maida Vale London W9 |
Secretary Name | Rifaat El Shamy |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2001) |
Role | Marketing |
Correspondence Address | 111 Park Road London NW8 7JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Sutherland Avenue Maida Vale London W9 2HE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 February 2002 | Registered office changed on 19/02/02 from: lower ground floor 47 chippingham road maida vale london W9 1AH (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: unit 01 acton business centre school road london NW10 6TD (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
25 September 2001 | New secretary appointed (1 page) |
25 September 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 25/05/01; full list of members (7 pages) |
14 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New director appointed (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 74A kings road chelsea london SW3 4TZ (1 page) |
20 July 2001 | Company name changed globespan media LIMITED\certificate issued on 20/07/01 (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 111 park road london NW8 7JL (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: flat 1 block 3 rainbow quay london SE16 7UF (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
12 July 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (7 pages) |