Company NameImmel Publishing Limited
Company StatusDissolved
Company Number01460492
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 5 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr Mohammed Rakib Uddin Khan
NationalityBritish
StatusClosed
Appointed20 March 2000(20 years, 4 months after company formation)
Appointment Duration9 years (closed 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Abercorn Crescent
Harrow
Middlesex
HA2 0PU
Director NameDavid John Elliott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(24 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2009)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address36 Dennington Park Road
London
NW6 1BD
Director NameInternational Marketing (Middle East) Limited (Corporation)
StatusClosed
Appointed20 April 1992(12 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 18 March 2009)
Correspondence AddressC/O The International Trust Company
80 Broad Street
Monrovia
Foreign
Director NameDr Angelo Pesce
Date of BirthOctober 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed20 April 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 1996)
RoleGeologist And Author
Correspondence AddressPO Box 2
80040 Santa Maria La Bruna
Foreign
Director NamePeter James Vine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1996)
RoleAuthor
Correspondence AddressFaul
Clifden
County Galway
Ireland
Secretary NameCharles William Mathiesen
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address41a Heathfield Road
London
SW18 2PH
Director NameSir Patrick Alexander D'Estoteville Skipwith
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1996)
RoleConsultant Scientific Translat
Correspondence Address76 Rue De Pont-Aux-Moines
45450 Donnery
France
Foreign
Director NameAli Afif Kayali
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySyria
StatusResigned
Appointed09 September 1996(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2004)
RoleLegal Adviser
Correspondence AddressAshoor Center
Medina Road
Jeddah
Foreign
Director NameMr Bryan McElearney
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2005(25 years, 6 months after company formation)
Appointment Duration10 months (resigned 04 March 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlackhall 8 London Road
Stony Stratford
Milton Keynes
MK11 1JL

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£113,035
Gross Profit£100,705
Net Worth£378,857
Cash£1,230
Current Liabilities£10,945

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
18 December 2008Liquidators statement of receipts and payments to 13 May 2008 (5 pages)
18 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
20 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2006Appointment of a voluntary liquidator (1 page)
20 November 2006Statement of affairs (7 pages)
3 November 2006Registered office changed on 03/11/06 from: 14 dover street mayfair london W1S 4LW (1 page)
16 August 2006Director resigned (1 page)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2005New director appointed (2 pages)
5 May 2005Return made up to 20/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 May 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2002Full accounts made up to 31 March 2001 (9 pages)
9 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
4 April 2000Registered office changed on 04/04/00 from: 1 gresham street london EC2V 7BU (1 page)
23 March 2000New secretary appointed (2 pages)
21 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Return made up to 20/04/98; full list of members; amend (6 pages)
27 May 1999Return made up to 20/04/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
16 July 1998Return made up to 20/04/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 May 1997Return made up to 20/04/97; no change of members (4 pages)
11 February 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
28 November 1996Full accounts made up to 31 March 1996 (10 pages)
25 June 1996Return made up to 20/04/96; no change of members (4 pages)
5 March 1996Full accounts made up to 31 March 1995 (10 pages)
29 February 1996Director resigned (1 page)
15 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
6 July 1995Return made up to 20/04/95; full list of members (6 pages)