Company NameCommunity News Publishing Ltd
Company StatusDissolved
Company Number04791244
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJohn Victor Gediking
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAmora
Green Lane, Aldham
Colchester
Essex
CO6 3RF
Secretary NameJanet May Gediking
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAmora
Green Lane Aldham
Colchester
Essex
CO6 3RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£106
Current Liabilities£2,024

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Director's details changed for John Victor Gediking on 8 June 2010 (2 pages)
14 June 2010Director's details changed for John Victor Gediking on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Director's details changed for John Victor Gediking on 8 June 2010 (2 pages)
24 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
24 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 February 2009Registered office changed on 23/02/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 September 2007Registered office changed on 04/09/07 from: 12 north hill colchester essex CO1 1AS (1 page)
4 September 2007Registered office changed on 04/09/07 from: 12 north hill colchester essex CO1 1AS (1 page)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 July 2005Return made up to 08/06/05; full list of members (2 pages)
1 July 2005Return made up to 08/06/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 08/06/04; full list of members (6 pages)
23 June 2004Return made up to 08/06/04; full list of members (6 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
8 June 2003Incorporation (16 pages)
8 June 2003Incorporation (16 pages)