Hersham
Surrey
KT12 5LG
Director Name | Mr James Alexander Tye |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 28 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Warren Hoe 15 Warren Park Road Hertford Hertfordshire SG14 3JD |
Secretary Name | Mr Brett Reynolds |
---|---|
Status | Closed |
Appointed | 02 July 2016(39 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Director Name | Colin Charles Owen Crawford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Waterside Lane Godalming Surrey GU7 1RN |
Director Name | Felix Dennis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 July 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Dorsington Stratford-Upon-Avon Warwickshire CV37 8AR |
Director Name | Teresa Elizabeth Maughan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 1993) |
Role | Publisher |
Correspondence Address | 41 Kathleen Road London SW11 2JR |
Director Name | Marianne McNicholas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 1993) |
Role | Publisher |
Correspondence Address | 19 Walton Road Bushey Watford Hertfordshire WD2 2JE |
Director Name | Richard John Pountain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 1995) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rousden Street London NW1 0SU |
Director Name | Mr Alistair John Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Secretary Name | Colin Charles Owen Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 1 Waterside Lane Godalming Surrey GU7 1RN |
Secretary Name | Bruce Edward Sawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1993) |
Role | Publisher |
Correspondence Address | 33 Wolverton Road Stony Stratford Milton Keynes Buckinghamshire MK11 1EA |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 01 January 1993(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Bruce Edward Sawford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1995) |
Role | Publisher |
Correspondence Address | 33 Wolverton Road Stony Stratford Milton Keynes Buckinghamshire MK11 1EA |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 20 January 1995(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Website | www.shogunmustique.com |
---|
Registered Address | 30 Cleveland Street London W1T 4JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Dennis Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 2003 | Delivered on: 13 August 2003 Satisfied on: 12 June 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 July 2016 | Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Brett Reynolds as a secretary on 2 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 June 2014 | Satisfaction of charge 1 in full (5 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 September 2009 | Appointment terminated director felix dennis (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 26/10/08; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 30 cleveland street london W1T 4JD (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Director's change of particulars / james tye / 10/10/2008 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 30 cleveland street london W1P 5FF (1 page) |
9 June 2008 | Memorandum and Articles of Association (10 pages) |
27 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 June 2007 | Return made up to 26/10/06; full list of members (2 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 October 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 26/10/04; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Company name changed bunch partworks LIMITED\certificate issued on 16/06/03 (2 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members
|
20 September 2000 | Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page) |
10 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 January 2000 | Return made up to 26/10/99; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 November 1995 | Return made up to 26/10/95; no change of members
|
17 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
7 March 1990 | Company name changed\certificate issued on 07/03/90 (2 pages) |
26 May 1977 | Incorporation (15 pages) |