Company NameThe Telephone Directory Cover Limited
Company StatusDissolved
Company Number01965926
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStuart Ivan Landau
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address89 Great Eastern Street
London
EC2A 3HY
Secretary NameMrs Cissie Landau
NationalityBritish
StatusClosed
Appointed20 August 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address16 Embassy Lodge
Regents Park Road
London
N3 3LB
Director NameMr Antoni Fields
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Lodge 15 Hedgerow Lane
Arkley
Barnet
Hertfordshire
EN5 2DT
Secretary NameMr Antoni Fields
NationalityBritish
StatusResigned
Appointed28 June 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Lodge 15 Hedgerow Lane
Arkley
Barnet
Hertfordshire
EN5 2DT

Location

Registered AddressLevel 3 89 Great Eastern Street
London
EC2A 3HY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2001Application for striking-off (1 page)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 August 1999Return made up to 28/06/99; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
30 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 July 1997Return made up to 28/06/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
2 July 1996Return made up to 28/06/96; full list of members (6 pages)
19 June 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
4 March 1996Full accounts made up to 31 December 1994 (4 pages)
4 July 1995Return made up to 28/06/95; full list of members (14 pages)
4 July 1995Secretary's particulars changed (4 pages)