Company NameNamara Press Limited
Company StatusDissolved
Company Number01316432
CategoryPrivate Limited Company
Incorporation Date8 June 1977(46 years, 10 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Court
Drayton Gardens
London
SW10 9QY
Director NameBridge Heathcoat-Amory
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleBusiness Manager
Correspondence Address30 Upper Addison Gardens
London
W14 8AJ
Director NameMrs Jennifer None Erdal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(18 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2004)
RoleEditor
Country of ResidenceScotland
Correspondence AddressWest Court Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland

Location

Registered Address25 Shepherd Market
London
W1J 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£211,403
Current Liabilities£211,403

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Application for striking-off (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Registered office changed on 10/08/01 from: namara house 45-46 poland street london W1V 4AU (1 page)
12 March 2001Return made up to 29/12/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
30 March 1999Return made up to 29/12/98; full list of members (8 pages)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 February 1998Return made up to 29/12/97; no change of members (6 pages)
30 May 1997Return made up to 29/12/96; no change of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
5 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
17 June 1996Return made up to 29/12/95; full list of members (7 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)