London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 01 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 01 August 2017) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1995) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1996) |
Role | Chief Financial Officer |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Telephone | 020 72612994 |
---|---|
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4k at £5 | Reed Publishing Corporation LTD 99.98% Ordinary |
---|---|
1 at £5 | Reed Nominees LTD 0.03% Ordinary |
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 1938 | Delivered on: 22 February 1938 Persons entitled: Miss K. M. Lloyd Classification: Debenture Secured details: £1,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
31 December 1936 | Delivered on: 31 December 1936 Classification: Series of debentures Outstanding |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 June 2016 | Satisfaction of charge 2 in full (1 page) |
10 June 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
8 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 August 2000 | Return made up to 28/06/00; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 July 1997 | Return made up to 28/06/97; full list of members
|
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
31 May 1996 | Resolutions
|
27 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 February 1938 | Particulars of mortgage/charge (4 pages) |
31 December 1936 | Particulars of mortgage/charge (4 pages) |