Company NameNews Communications Limited
Company StatusDissolved
Company Number00998843
CategoryPrivate Limited Company
Incorporation Date5 January 1971(53 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Vicky Unwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkhill Road
London
NW3 2YN
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed07 June 1999(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed07 June 1999(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2002)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed07 June 1999(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 1992)
RoleChartered Accountant
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameRichard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 1992)
RoleChartered Accountant
Correspondence Address2 Claymore Close
Morden
Surrey
SM4 5PS
Secretary NameRichard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed07 June 1992(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address2 Claymore Close
Morden
Surrey
SM4 5PS
Secretary NameMr Patrick Rupert Cooper Stewart
NationalityBritish
StatusResigned
Appointed22 July 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 137 West End Lane
London
NW6 2PH
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameRobert Sherston Carpenter
NationalityBritish
StatusResigned
Appointed22 October 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1999)
RoleChartered Accountant
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Director's particulars changed (1 page)
9 May 2002Application for striking-off (1 page)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 December 2001Registered office changed on 11/12/01 from: communications house 210 old street london EC1V 9UN (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
19 June 2001Return made up to 28/05/01; full list of members (6 pages)
8 December 2000Return made up to 28/05/00; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
24 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 July 1999Registered office changed on 06/07/99 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
5 July 1999Location of register of directors' interests (1 page)
5 July 1999Location of debenture register (1 page)
5 July 1999Location of register of members (1 page)
28 June 1999Registered office changed on 28/06/99 from: communications house 210 old street london EC1V 9UN (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
8 June 1999Return made up to 28/05/99; full list of members (7 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 August 1998Return made up to 07/06/98; full list of members (6 pages)
24 August 1998Location of register of directors' interests (1 page)
24 August 1998Location of register of members (1 page)
24 August 1998Location of debenture register (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 June 1997Return made up to 07/06/97; no change of members (4 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 August 1996Director resigned (1 page)
3 August 1996New director appointed (2 pages)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)