London
SE15 2NB
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Elizabeth Jean King |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Director - Proposed |
Correspondence Address | 8 Derby Avenue Upminster Essex RM14 2NR |
Secretary Name | Miss Nicola Jill Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Nicholas James Stephen Luby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2000) |
Role | Managing Director |
Correspondence Address | 55b Linden Mansions Hornsey Lane London N6 5LF |
Director Name | Miss Nicola Jill Campion |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 2002) |
Role | Executive |
Correspondence Address | 63 Darwin Court Gloucester Avenue London NW1 7BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £10,770 |
Cash | £3,276 |
Current Liabilities | £20,234 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
24 August 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
16 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
16 August 1999 | Return made up to 29/06/99; full list of members
|
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Ad 14/08/98--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director's particulars changed (1 page) |
26 August 1998 | Memorandum and Articles of Association (12 pages) |
18 August 1998 | Company name changed king's publishing LIMITED\certificate issued on 19/08/98 (3 pages) |
2 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (16 pages) |