Company NameShy Publications Limited
Company StatusDissolved
Company Number06620333
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameTpcauk Limited

Business Activity

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

Directors

Director NameShy Keenan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shy Keenan
100.00%
Ordinary

Financials

Year2014
Net Worth£281
Cash£9,509
Current Liabilities£9,399

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 February 2010Company name changed tpcauk LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed tpcauk LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
26 February 2010Change of name notice (2 pages)
17 September 2009Return made up to 16/06/09; full list of members (3 pages)
17 September 2009Return made up to 16/06/09; full list of members (3 pages)
6 August 2008Director appointed shy keenan (2 pages)
6 August 2008Director appointed shy keenan (2 pages)
1 July 2008Appointment terminated director diana redding (1 page)
1 July 2008Registered office changed on 01/07/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages)
1 July 2008Registered office changed on 01/07/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages)
1 July 2008Appointment terminated director diana redding (1 page)
16 June 2008Incorporation (17 pages)
16 June 2008Incorporation (17 pages)