Company NameMichael Grant Publications Limited
Company StatusDissolved
Company Number00937983
CategoryPrivate Limited Company
Incorporation Date28 August 1968(55 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(28 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed16 January 2003(34 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameAnthony Harold Grant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(36 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 13 December 2016)
RoleBbc Editor
Correspondence Address103 Tilehurst Road
London
SW18 3EX
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameTimothy Robin Vos
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(33 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2006)
RoleSolicitor
Correspondence Address14 Richmond Avenue
London
N1 0NF

Contact

Telephone020 70921900
Telephone regionLondon

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Mr Anthony Harold Grant
100.00%
Ordinary

Financials

Year2014
Turnover£16,237
Net Worth£55,493
Cash£34,025
Current Liabilities£33,380

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 400
(5 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 400
(5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
27 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(5 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(5 pages)
10 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
10 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400
(5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400
(5 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 April 2009Return made up to 26/03/09; full list of members (3 pages)
2 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
2 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
12 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
12 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 April 2006Return made up to 26/03/06; full list of members (2 pages)
6 April 2006Return made up to 26/03/06; full list of members (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 July 2005Full accounts made up to 31 August 2004 (8 pages)
6 July 2005Full accounts made up to 31 August 2004 (8 pages)
25 April 2005Return made up to 26/03/05; full list of members (3 pages)
25 April 2005Return made up to 26/03/05; full list of members (3 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
6 July 2004Full accounts made up to 31 August 2003 (8 pages)
6 July 2004Full accounts made up to 31 August 2003 (8 pages)
15 April 2004Return made up to 26/03/04; full list of members (6 pages)
15 April 2004Return made up to 26/03/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
16 June 2003Full accounts made up to 31 August 2002 (8 pages)
16 June 2003Full accounts made up to 31 August 2002 (8 pages)
12 April 2003Return made up to 26/03/03; full list of members (6 pages)
12 April 2003Return made up to 26/03/03; full list of members (6 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
24 April 2002Return made up to 26/03/02; full list of members (6 pages)
24 April 2002Return made up to 26/03/02; full list of members (6 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 August 2000 (8 pages)
12 June 2001Full accounts made up to 31 August 2000 (8 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
5 April 2000Return made up to 26/03/00; full list of members (6 pages)
5 April 2000Return made up to 26/03/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (9 pages)
30 June 1999Full accounts made up to 31 August 1998 (9 pages)
7 April 1999Return made up to 26/03/99; full list of members (8 pages)
7 April 1999Return made up to 26/03/99; full list of members (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
11 June 1997Full accounts made up to 31 August 1996 (9 pages)
11 June 1997Full accounts made up to 31 August 1996 (9 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
14 April 1997Return made up to 26/03/97; full list of members (8 pages)
14 April 1997Return made up to 26/03/97; full list of members (8 pages)
2 April 1996Return made up to 26/03/96; full list of members (8 pages)
2 April 1996Return made up to 26/03/96; full list of members (8 pages)
19 March 1996Full accounts made up to 31 August 1995 (9 pages)
19 March 1996Full accounts made up to 31 August 1995 (9 pages)
31 March 1995Return made up to 26/03/95; full list of members (10 pages)
31 March 1995Return made up to 26/03/95; full list of members (10 pages)