Blackfriars
London
EC4Y 0DX
Director Name | William Janson Collins |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(41 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 02 June 2009) |
Role | Publisher |
Correspondence Address | High Coodham Symington Kilmarnock Ayrshire KA1 5SJ Scotland |
Secretary Name | Mr Timothy Thomas Cripps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(41 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Boundary Langton Green Tunbridge Wells Kent TN3 0YB |
Director Name | Colin Christian Ziegler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 June 2009) |
Role | Book Publisher |
Correspondence Address | 62 Lowther Road London SW1 9NL |
Director Name | John Michael Lloyd |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1951(3 months after company formation) |
Appointment Duration | 40 years, 8 months (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | Flat 2 34 Victoria Road London W8 5RF |
Director Name | Mr Peter Tyndale Lewis |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Flat 2 34 Victoria Road London W8 5RG |
Director Name | Jonathan George Michael Walsh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(41 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 1992) |
Role | Solicitor |
Correspondence Address | 1 St Pauls Churchyard London EC4M 8SH |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | Application for striking-off (1 page) |
28 February 2008 | Total exemption full accounts made up to 5 April 2007 (3 pages) |
2 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Total exemption full accounts made up to 5 April 2006 (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
24 November 2005 | Resolutions
|
10 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
26 October 2005 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: st pauls house warwick lane london EC4P 4BN (1 page) |
30 November 2004 | Location of register of members (1 page) |
30 November 2004 | Location of debenture register (1 page) |
30 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
15 November 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
27 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
3 January 2001 | Full accounts made up to 5 April 2000 (3 pages) |
3 January 2001 | Full accounts made up to 5 April 1999 (3 pages) |
15 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
15 November 2000 | Director's particulars changed (1 page) |
20 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
10 August 1999 | Secretary's particulars changed (1 page) |
22 October 1998 | Return made up to 16/10/98; full list of members (7 pages) |
27 July 1998 | Full accounts made up to 5 April 1998 (3 pages) |
27 January 1998 | Full accounts made up to 5 April 1997 (3 pages) |
30 October 1997 | Return made up to 16/10/97; full list of members (7 pages) |
21 October 1996 | Return made up to 16/10/96; full list of members (7 pages) |
6 October 1996 | Full accounts made up to 5 April 1996 (3 pages) |
22 March 1996 | Return made up to 16/10/94; full list of members (7 pages) |
22 March 1996 | Return made up to 16/10/95; full list of members (6 pages) |
21 March 1996 | Director resigned (2 pages) |
25 August 1995 | Full accounts made up to 5 April 1995 (3 pages) |
21 February 1973 | Memorandum and Articles of Association (31 pages) |
3 April 1951 | Certificate of incorporation (1 page) |