Company NameEuropean Editors And Partners Limited
Company StatusDissolved
Company Number03204965
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMdm Ghislaine Franses
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBelgian
StatusClosed
Appointed29 May 1996(same day as company formation)
RolePublisher
Country of ResidenceSpain
Correspondence AddressEd Los Torres Ii-3h
Av Acapulco
Los Boliches 29640
Fuengirola
Foreign
Director NameDudley Brian Scarff
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(same day as company formation)
RolePublisher
Country of ResidenceSpain
Correspondence AddressEd Los Torres 11-3h
Av Acapulco
Los Boliches 29640
Fuengirola
Spain
Secretary NameDudley Brian Scarff
NationalityBritish
StatusClosed
Appointed29 May 1996(same day as company formation)
RolePublisher
Country of ResidenceSpain
Correspondence AddressEd Los Torres 11-3h
Av Acapulco
Los Boliches 29640
Fuengirola
Spain
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCarlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
30 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 June 2004Return made up to 29/05/04; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
18 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 April 2003Registered office changed on 11/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
29 June 2002Return made up to 29/05/02; full list of members (7 pages)
11 July 2001Return made up to 29/05/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (3 pages)
29 June 2000Return made up to 29/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
22 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 June 1999Return made up to 29/05/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
22 October 1997Registered office changed on 22/10/97 from: the dolls house, 40 moulsham street chelmsford CM2 0HY (1 page)
16 June 1997Return made up to 29/05/97; full list of members (6 pages)
30 May 1997Accounts made up to 31 January 1997 (9 pages)
16 July 1996Accounting reference date shortened from 31/05 to 31/01 (1 page)
16 July 1996Ad 05/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1996Secretary resigned (1 page)
29 May 1996Incorporation (22 pages)