London
WC2N 5JR
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 May 2003) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 May 2003) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr George Robert Neville Cusworth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Director/Chief Executive |
Correspondence Address | 85 Albert Road Richmond Surrey TW9 3BL |
Director Name | Derek Allan Day |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1992) |
Role | Commercial Director |
Correspondence Address | 10 Vine Avenue Sevenoaks Kent TN13 3AH |
Director Name | Shane O'Neill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | 44 Homefield Road Chiswick London W4 2LW |
Director Name | Klaus Gerhard Saur |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Publisher |
Correspondence Address | Goethestrasse 41 800 Munchen 2 Germany |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Registered Address | C/O Reed Elsevier Plc 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2002 | Application for striking-off (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
13 July 1998 | Return made up to 28/06/98; full list of members
|
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
11 September 1996 | Return made up to 14/08/96; no change of members
|
26 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB (1 page) |
18 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |