Company NameBindstar Publishing Limited
Company StatusDissolved
Company Number02047926
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Anne Marilyn Newton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 05 February 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
6 Pembridge Villas
London
W11 2SU
Secretary NameJohn Martin Richard Males
NationalityBritish
StatusClosed
Appointed01 April 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address30 Turner Street
Lincoln
Lincolnshire
LN1 3JL
Director NameMr David Hyde
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address32 Hatherley Road
Winchester
Hampshire
SO22 6RT
Director NameRoger William Stephens
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RolePublisher
Correspondence AddressHolly Hill Farm
Vines Cross
Heathfield
East Sussex
TN21 9HD
Secretary NameMrs Anne Marilyn Newton
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
6 Pembridge Villas
London
W11 2SU

Location

Registered AddressSuite 55 London House
271-273 King Street
London
W6 9LZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,662
Cash£29,442
Current Liabilities£19,967

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
12 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 March 2000Registered office changed on 06/03/00 from: 15 crown hill church street croydon CR0 1RY (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 August 1997Registered office changed on 12/08/97 from: 11 - 17 crown hill church street croydon surrey CR0 1RY (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 March 1996 (13 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (12 pages)