Company NameOcarina Publishing Limited
Company StatusDissolved
Company Number01894894
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Oliver Carruthers Cameron
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1985(same day as company formation)
RoleCompany Director
Correspondence Address25 Beacon Hill
London
N7 9LY
Secretary NameQuentin Carruthers
NationalityBritish
StatusClosed
Appointed06 April 2001(16 years after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address25 Beacon Hill
London
N7 9LY
Director NameJocelyn Carruthers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address25 Beacon Hill
London
N7 9LY
Secretary NameMr Don Gordon Woodward
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher
Oddley Lane, Saunderton
Princes Risborough
Buckinghamshire
HP27 9NQ

Location

Registered Address12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£45,949
Gross Profit£40,184
Net Worth£1,252
Cash£1,319
Current Liabilities£25,016

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006Strike-off action suspended (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Return made up to 31/12/03; full list of members (5 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
14 November 2003Return made up to 31/12/02; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 August 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 April 2003Return made up to 31/12/01; full list of members (5 pages)
9 April 2003New secretary appointed (2 pages)
16 January 2003Return made up to 31/12/00; full list of members (5 pages)
16 January 2003Secretary resigned (1 page)
3 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
8 March 2000Return made up to 31/12/99; full list of members (5 pages)
3 February 2000Full accounts made up to 30 June 1999 (9 pages)
3 February 2000Full accounts made up to 30 June 1998 (9 pages)
25 February 1999Full accounts made up to 30 June 1997 (9 pages)
15 February 1999Return made up to 31/12/98; full list of members (5 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 31/12/97; full list of members (5 pages)
1 August 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997Return made up to 31/12/96; full list of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (8 pages)
28 March 1996Return made up to 31/12/95; full list of members (5 pages)
29 March 1995Director resigned (4 pages)