Company NamePagan Publishing Limited
DirectorsMark Edward More O'Ferrall and Nigel Ashton Banks
Company StatusDissolved
Company Number01930217
CategoryPrivate Limited Company
Incorporation Date12 July 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Edward More O'Ferrall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanley Crescent
London
W11 2NA
Secretary NameMr Mark Edward More O'Ferrall
NationalityBritish
StatusCurrent
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanley Crescent
London
W11 2NA
Director NameNigel Ashton Banks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(9 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RolePublisher
Correspondence Address28 Latimer Close
Hemel Hempstead
Hertfordshire
HP2 7JJ
Director NameKatherine Susannah More O'Ferrall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 1994)
RolePR Executive
Correspondence AddressFlat 75 Pinehurst Court
Colville Gardens
London
W11 2BJ
Director NamePatrick Erwan Le Joncour
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address175 Blythe Road
London
W14 0HL

Location

Registered Address1st Floor
National House
60-66 Wardour Street
London
W1 3HP

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 October 1996Dissolved (1 page)
2 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 1995Appointment of a voluntary liquidator (2 pages)
21 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 June 1995Registered office changed on 07/06/95 from: 10 regents wharf all saints street london N1 9RL (1 page)
15 May 1995Accounts for a small company made up to 31 October 1993 (6 pages)
30 April 1995Registered office changed on 30/04/95 from: 87 wardour street london W1V 3TF (1 page)
30 April 1995Return made up to 14/08/94; no change of members (4 pages)