Erith
Kent
DA8 1HG
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Gary David Weiner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Palmerston Road Buckhurst Hill Essex IG9 5LT |
Director Name | Mr Mohamed Cisse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Ivorian |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Anerley Road London SE20 8ER |
Website | www.fz-globalmedia.com |
---|
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mohamed Cisse 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2018 | Cessation of Mohamed Cisse as a person with significant control on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Mohamed Cisse as a director on 26 October 2018 (1 page) |
24 October 2018 | Compulsory strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 July 2017 | Notification of Mohamed Cisse as a person with significant control on 23 May 2017 (2 pages) |
12 July 2017 | Notification of Mohamed Cisse as a person with significant control on 23 May 2017 (2 pages) |
12 July 2017 | Notification of Nigel Llewellyn Cross as a person with significant control on 23 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
12 July 2017 | Notification of Nigel Llewellyn Cross as a person with significant control on 23 May 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 August 2015 | Appointment of Nigel Llewellyn Cross as a director on 21 July 2015 (3 pages) |
27 August 2015 | Appointment of Nigel Llewellyn Cross as a director on 21 July 2015 (3 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 May 2015 | Termination of appointment of Gary David Weiner as a director on 11 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Gary David Weiner as a director on 11 May 2015 (1 page) |
31 July 2014 | Appointment of Mohamed Cisse as a director on 23 May 2014 (3 pages) |
31 July 2014 | Appointment of Mohamed Cisse as a director on 23 May 2014 (3 pages) |
11 July 2014 | Appointment of Mr Gary David Weiner as a director (3 pages) |
11 July 2014 | Appointment of Mr Gary David Weiner as a director (3 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
23 May 2014 | Incorporation
|
23 May 2014 | Incorporation
|
23 May 2014 | Incorporation
|
23 May 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
23 May 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |