Company NameFZ Global Media Limited
Company StatusDissolved
Company Number09054300
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel Llewellyn Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Northumberland Park
Erith
Kent
DA8 1HG
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gary David Weiner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Palmerston Road
Buckhurst Hill
Essex
IG9 5LT
Director NameMr Mohamed Cisse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIvorian
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Anerley Road
London
SE20 8ER

Contact

Websitewww.fz-globalmedia.com

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mohamed Cisse
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2018Cessation of Mohamed Cisse as a person with significant control on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Mohamed Cisse as a director on 26 October 2018 (1 page)
24 October 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 July 2017Notification of Mohamed Cisse as a person with significant control on 23 May 2017 (2 pages)
12 July 2017Notification of Mohamed Cisse as a person with significant control on 23 May 2017 (2 pages)
12 July 2017Notification of Nigel Llewellyn Cross as a person with significant control on 23 May 2017 (2 pages)
12 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
12 July 2017Notification of Nigel Llewellyn Cross as a person with significant control on 23 May 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 August 2015Appointment of Nigel Llewellyn Cross as a director on 21 July 2015 (3 pages)
27 August 2015Appointment of Nigel Llewellyn Cross as a director on 21 July 2015 (3 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
12 May 2015Termination of appointment of Gary David Weiner as a director on 11 May 2015 (1 page)
12 May 2015Termination of appointment of Gary David Weiner as a director on 11 May 2015 (1 page)
31 July 2014Appointment of Mohamed Cisse as a director on 23 May 2014 (3 pages)
31 July 2014Appointment of Mohamed Cisse as a director on 23 May 2014 (3 pages)
11 July 2014Appointment of Mr Gary David Weiner as a director (3 pages)
11 July 2014Appointment of Mr Gary David Weiner as a director (3 pages)
9 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 2
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 2
(4 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
23 May 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
23 May 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)