Company NameEuromoney Publications (Overseas) Limited
Company StatusDissolved
Company Number00954536
CategoryPrivate Limited Company
Incorporation Date20 May 1969(54 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed28 November 1995(26 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 10 May 2011)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameAnthony Trevor Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(37 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 May 2011)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(37 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(37 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameColin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(37 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 May 2011)
RoleFinance Director
Correspondence Address42 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(22 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 September 2006)
RoleCompany Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1992(22 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 September 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbotsbury Close
London
W14 8EQ
Director NameViscount Vere Harold Esmond Rothermere
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 1998)
RolePublisher
Correspondence Address36 Rue Du Sentier
Paris
75002
Director NameSir Patrick John Rushton Sergeant
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2003)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressOne The Grove
Highgate Village
London
N6 6JU
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Secretary NamePaul William Hewitt
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Secretary NameMatthew Osullivan
NationalityBritish
StatusResigned
Appointed01 October 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 1994)
RoleAccountant
Correspondence Address31 Hardy Road
Wimbledon
London
SW19 1JA
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed14 January 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£713,601
Current Liabilities£726,543

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
23 July 2010Voluntary strike-off action has been suspended (1 page)
23 July 2010Voluntary strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(7 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(7 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Director's Change of Particulars / paul hunt / 19/09/2006 / HouseName/Number was: , now: flat 54; Street was: 12 cannon court, now: angel southside; Area was: 5 brewhouse yard, now: 1 owen street; Country was: , now: united kingdom (1 page)
31 March 2009Director's change of particulars / paul hunt / 19/09/2006 (1 page)
31 March 2009Director's Change of Particulars / christopher fordham / 01/12/2008 / HouseName/Number was: , now: odsey park; Street was: 27 ladbroke grove, now: ashwell; Post Town was: london, now: baldock; Region was: , now: hertfordshire; Post Code was: W11 3AY, now: SG7 6SD; Country was: , now: united kingdom (1 page)
31 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
30 June 2008Full accounts made up to 30 September 2007 (12 pages)
30 June 2008Full accounts made up to 30 September 2007 (12 pages)
11 June 2008Return made up to 27/03/08; full list of members (4 pages)
11 June 2008Return made up to 27/03/08; full list of members (4 pages)
13 September 2007Full accounts made up to 30 September 2006 (12 pages)
13 September 2007Full accounts made up to 30 September 2006 (12 pages)
30 April 2007Return made up to 27/03/07; full list of members (2 pages)
30 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
16 June 2006Full accounts made up to 30 September 2005 (11 pages)
16 June 2006Full accounts made up to 30 September 2005 (11 pages)
17 May 2006Return made up to 27/03/06; full list of members (3 pages)
17 May 2006Return made up to 27/03/06; full list of members (3 pages)
16 June 2005Full accounts made up to 30 September 2004 (11 pages)
16 June 2005Full accounts made up to 30 September 2004 (11 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 27/03/05; full list of members (8 pages)
6 April 2005Return made up to 27/03/05; full list of members (8 pages)
28 July 2004Full accounts made up to 30 September 2003 (11 pages)
28 July 2004Full accounts made up to 30 September 2003 (11 pages)
19 April 2004Return made up to 27/03/04; full list of members (8 pages)
19 April 2004Return made up to 27/03/04; full list of members (8 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
3 June 2003Full accounts made up to 30 September 2002 (10 pages)
3 June 2003Full accounts made up to 30 September 2002 (10 pages)
15 April 2003Return made up to 27/03/03; full list of members (8 pages)
15 April 2003Return made up to 27/03/03; full list of members (8 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
14 April 2001Return made up to 27/03/01; full list of members (7 pages)
14 April 2001Return made up to 27/03/01; full list of members (7 pages)
20 March 2001Full accounts made up to 30 September 2000 (10 pages)
20 March 2001Full accounts made up to 30 September 2000 (10 pages)
18 April 2000Return made up to 27/03/00; full list of members (7 pages)
18 April 2000Return made up to 27/03/00; full list of members (7 pages)
10 February 2000Full accounts made up to 30 September 1999 (11 pages)
10 February 2000Full accounts made up to 30 September 1999 (11 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1999Return made up to 27/03/99; no change of members (6 pages)
8 April 1999Return made up to 27/03/99; no change of members (6 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
8 May 1998Full accounts made up to 30 September 1997 (10 pages)
8 May 1998Full accounts made up to 30 September 1997 (10 pages)
28 April 1998Return made up to 27/03/98; no change of members (6 pages)
28 April 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Full accounts made up to 30 September 1996 (10 pages)
27 May 1997Full accounts made up to 30 September 1996 (10 pages)
11 April 1997Return made up to 27/03/97; full list of members (8 pages)
11 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1996Full accounts made up to 30 September 1995 (9 pages)
3 August 1996Full accounts made up to 30 September 1995 (9 pages)
11 April 1996Return made up to 27/03/96; full list of members (8 pages)
11 April 1996Return made up to 27/03/96; full list of members (8 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
21 March 1995Return made up to 27/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)