Company NameMiddle East International Publishers Limited
Company StatusDissolved
Company Number00990304
CategoryPrivate Limited Company
Incorporation Date28 September 1970(53 years, 7 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameSir James Craig
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration17 years (closed 24 November 2009)
RoleRetired Diplomat
Correspondence AddressFlat C 2 St Georges Square
Pimlico
London
SW1V 2HP
Director NameBrian Page Constant
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Amenbury Lane
Harpenden
Hertfordshire
AL5 2DH
Secretary NameBrian Page Constant
NationalityBritish
StatusClosed
Appointed07 December 2005(35 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 24 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Amenbury Lane
Harpenden
Hertfordshire
AL5 2DH
Director NameSir Dennis Walters
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2006)
RoleMember Of Parliament - Retired
Correspondence AddressFlat 43
5 Sloane Court East
London
SW3 4QT
Director NameMr Michael Whineray Wall
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 1999)
RoleConsulting Editor
Correspondence AddressElm Cottage - Brightwalton
Newbury
Berks
RG16 0BN
Director NameThe Rt Hon Ian The Lord Gilmour Of Craigmillar
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 21 September 2007)
RoleCompany Director
Correspondence AddressThe
Ferry House
Old Isleworth
Middlesex
TW7 6BD
Director NameMr Al Staats
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2000)
RoleMarketing Consultant
Correspondence AddressPox 53329
Washington Dc 20009
United States
Director NameThe Right Hon Sir Harold Anthony Nutting
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 1999)
RoleAuthor - Landowner
Correspondence Address7 Ashchurch Park Villas
London
W12 9SP
Director NameMr Simon Kadhim
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 1997)
RoleChartered Accountant
Correspondence Address3 Vale Croft
Vale Road Claygate
Esher
Surrey
KT10 0NL
Director NameMr Thomas Douglas Glen Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration16 years (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pagehurst
Staplehurst
Tonbridge
Kent
TN12 0JD
Director NameMr Edward - Christian Hodgin
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1994)
RoleAuthor
Correspondence AddressFlat 7 Egerton Gardens
London
SW3 2BP
Director NameJohn Andrew Patrick Hill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressHawkwood Manor
Sible Hedingham
Halstead
Essex
CO9 3RG
Director NameSir Harold Beeley
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 July 2001)
RoleBritish Ambasador (Retired)
Correspondence Address38 Slaidburn Street
London
SW10 0JW
Director NameMr Yasser K Al-Dabagh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySaudi
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 September 2003)
RoleSaudi Research & Marketing (Uk
Correspondence AddressCentral Park Lodge
54-58 Bolsover Street
London
W1P 7HL
Secretary NameMr Andrew Papaioannou
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address349 Watford Way
Hendon
London
NW4 4TE
Secretary NameNadja Magdalena Murphy
NationalityBritish
StatusResigned
Appointed21 July 1995(24 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1995)
RoleCompany Director
Correspondence Address48 Gloucester Road
London
E17 6AE
Secretary NameKiloran Frances Dacre Lacy
NationalityBritish
StatusResigned
Appointed30 October 1995(25 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2003)
RoleBusiness Manager
Correspondence Address42 Trinity Church Square
London
SE1 4HY
Director NameStephen Sherman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(25 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 November 2008)
RoleEditor
Correspondence Address77a Boundary Road
London
N22 6AS
Director NameSir Alan Gordon Munro
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(26 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEynham House
Chiswick Mall
London
W4 2PJ
Director NameDr Patrick Seale
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(27 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 November 2008)
RoleWriter/Consultant
Correspondence Address28 Rue De Galilee
Paris
75116
Foreign
Director NameSir David Alwyn Gore Booth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2004)
RoleSpecial Adviser To Chairman Of
Correspondence Address27 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameMichael Christopher Seguin Field
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Westgate Terrace
London
SW10 9BJ
Director NameGeorge Edward Asseily
Date of BirthApril 1937 (Born 87 years ago)
NationalityLebanese
StatusResigned
Appointed31 July 2002(31 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 2008)
RoleRetired
Country of ResidenceLebanon
Correspondence Address13 Addison Road
London
W14 8DJ
Secretary NameElena Crini
NationalityItalian
StatusResigned
Appointed01 September 2003(32 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address106g Cambridge Street
London
SW1V 4QG
Director NameAmbassador Richard W Murphy
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2003(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2008)
RoleConsultant
Correspondence Address16 Sutton Place 9a
New York 10022
Ny
United States
Director NameSir Graham Hugh Boyce
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2004(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2008)
RoleConsultant
Correspondence Address253 Drake House
14 St George
London
SW8 2LS
Director NameLord Rupert Bertram Redesdale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(34 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2008)
RoleMember Of House Of Lords
Correspondence AddressOld School House
Rochester
Newcastle Upon Tyne
Northumberland
NE19 1RH
Director NameCrispin Jeremy Rupert Blunt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(34 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2008)
RoleMember Of Parliament
Correspondence Address35 Fernhurst Road
Fulham
London
SW6 7JN
Director NameThe Lord Mayhew Of Wimbledon (Corporation)
Date of BirthJune 1915 (Born 108 years ago)
StatusResigned
Appointed30 October 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 1997)
Correspondence Address39 Wool Road
Wimbledon
London
SW20 0HN

Location

Registered Address1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2009Application for striking-off (1 page)
26 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 January 2009Appointment terminated director alan munro (1 page)
7 January 2009Appointment terminated director stephen sherman (1 page)
7 January 2009Appointment terminated director thomas johnson (1 page)
7 January 2009Appointment terminated director george asseily (1 page)
7 January 2009Appointment terminated director graham boyce (1 page)
7 January 2009Appointment terminated director rupert redesdale (1 page)
7 January 2009Appointment terminated director richard murphy (1 page)
7 January 2009Appointment terminated director crispin blunt (1 page)
7 January 2009Appointment terminated director patrick seale (1 page)
6 January 2009Return made up to 19/09/08; full list of members (8 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from 1 gough square london EC4A 3DE (1 page)
6 January 2009Location of debenture register (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 19/09/07; full list of members (5 pages)
11 January 2008Director resigned (1 page)
24 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
14 December 2006Director resigned (1 page)
3 October 2006Return made up to 19/09/06; full list of members (5 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
1 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
4 October 2004Return made up to 19/09/04; full list of members (13 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 September 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Return made up to 19/09/03; full list of members (13 pages)
3 October 2003Director resigned (1 page)
2 March 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 February 2003New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 September 2002Registered office changed on 17/09/02 from: 21 collingham rd london SW5 0NU (1 page)
26 July 2002New director appointed (2 pages)
11 July 2002Auditor's resignation (1 page)
8 November 2001Return made up to 10/10/01; full list of members (10 pages)
8 November 2001Director resigned (1 page)
1 November 2001Accounts made up to 31 December 2000 (11 pages)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 November 2000Director resigned (1 page)
13 October 2000Accounts made up to 31 December 1999 (11 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Return made up to 10/10/99; full list of members (12 pages)
10 November 1999Director resigned (1 page)
3 November 1999Accounts made up to 31 December 1998 (11 pages)
10 November 1998Director resigned (1 page)
10 November 1998Return made up to 10/10/98; change of members (10 pages)
5 October 1998Accounts made up to 31 December 1997 (11 pages)
11 December 1997New director appointed (2 pages)
27 October 1997Return made up to 10/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 1997Accounts made up to 31 December 1996 (11 pages)
15 August 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
23 December 1996Amended full accounts made up to 31 December 1995 (12 pages)
6 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
20 October 1996Accounts made up to 31 December 1995 (12 pages)
1 November 1995New secretary appointed (2 pages)
26 September 1995Accounts made up to 31 December 1994 (12 pages)
26 September 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1970Incorporation (15 pages)