Company NameLippincott Williams & Wilkins Limited
Company StatusDissolved
Company Number02176276
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(22 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NamePhilip Warren
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMrs Carolyn Troy Donohue
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 1997)
RolePublisher
Correspondence Address428 East Preston Street
Baltimore
Maryland 21202
Foreign
Director NameMr Edward Butler Hutton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2000)
RolePublisher
Correspondence Address351 West Camden St
Baltimore
Maryland 21201 2436 Usa
Foreign
Director NameMr Raymond Frederick Pitt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1999)
RoleOffice Manager
Correspondence Address5 Montem Road
New Malden
Surrey
KT3 3QW
Secretary NameMr Raymond Frederick Pitt
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address5 Montem Road
New Malden
Surrey
KT3 3QW
Director NameRichard John Perry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1997(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 1998)
RolePublisher
Correspondence Address351 West Camden Street
Baltimore
Maryland 21201-2436
Irish
Director NameBruce C Lenz
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(11 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2009)
RoleCompany Director
Correspondence Address34 Heron Road
Lake Forest
Illinois
Usa
60045
Director NameVincent J Parker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address296 Cooper Road
Vorhees
New Jersey
08043
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameTerence Kevin O'Hara
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address639 Olympia Hills Circle
Berwyn
Pa 19312
United States
Director NameJeffrey Koestlin Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLaan Van Koot 16b
Av Wassenaar 2244
The Netherlands
Director NameMr Andrew Philip Richardson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Byron Avenue
London
E18 2HH
Director NameMr Tajinder Singh Sandhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address143a Trysull Road
Wolverhampton
West Midlands
WV3 7JG
Director NamePeter Andrew Reilly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(30 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR

Contact

Websitewww.lww.co.uk

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300k at £1Lippincott Williams & Wilkins Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
28 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2018Solvency Statement dated 27/12/18 (1 page)
28 December 2018Statement by Directors (1 page)
28 December 2018Statement of capital on 28 December 2018
  • GBP 1
(3 pages)
13 November 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 April 2018Appointment of Philip Warren as a director on 5 April 2018 (2 pages)
13 April 2018Termination of appointment of Peter Andrew Reilly as a director on 5 April 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
27 December 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 December 2017Termination of appointment of Andrew Philip Richardson as a director on 15 December 2017 (1 page)
20 December 2017Appointment of Peter Andrew Reilly as a director on 15 December 2017 (2 pages)
20 December 2017Termination of appointment of Andrew Philip Richardson as a director on 15 December 2017 (1 page)
20 December 2017Appointment of Peter Andrew Reilly as a director on 15 December 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300,000
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300,000
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(3 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(3 pages)
28 July 2014Full accounts made up to 31 December 2013 (11 pages)
28 July 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300,000
(3 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300,000
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
19 October 2010Termination of appointment of Tajinder Sandhu as a director (2 pages)
19 October 2010Termination of appointment of Tajinder Sandhu as a director (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Appointment terminated director bruce lenz (1 page)
7 August 2009Director appointed tajinder sandhu (2 pages)
7 August 2009Director appointed tajinder sandhu (2 pages)
7 August 2009Appointment terminated director bruce lenz (1 page)
19 May 2009Return made up to 31/03/09; full list of members (5 pages)
19 May 2009Return made up to 31/03/09; full list of members (5 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
1 February 2008Full accounts made up to 31 December 2006 (15 pages)
1 February 2008Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2005 (19 pages)
20 June 2007Full accounts made up to 31 December 2005 (19 pages)
30 May 2007Return made up to 31/03/07; full list of members (5 pages)
30 May 2007Return made up to 31/03/07; full list of members (5 pages)
5 July 2006Full accounts made up to 31 December 2004 (15 pages)
5 July 2006Full accounts made up to 31 December 2004 (15 pages)
10 April 2006Return made up to 31/03/06; full list of members (5 pages)
10 April 2006Return made up to 31/03/06; full list of members (5 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 July 2005Full accounts made up to 31 December 2003 (16 pages)
7 July 2005Full accounts made up to 31 December 2003 (16 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 June 2004Full accounts made up to 31 December 2002 (15 pages)
4 June 2004Full accounts made up to 31 December 2002 (15 pages)
13 May 2004Return made up to 31/03/04; full list of members (5 pages)
13 May 2004Return made up to 31/03/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 May 2003Return made up to 31/03/03; full list of members (5 pages)
15 May 2003Return made up to 31/03/03; full list of members (5 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
12 November 2002Full accounts made up to 31 December 2001 (12 pages)
12 November 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
2 May 2002Return made up to 31/03/02; no change of members (5 pages)
2 May 2002Return made up to 31/03/02; no change of members (5 pages)
20 December 2001Full accounts made up to 31 December 2000 (15 pages)
20 December 2001Full accounts made up to 31 December 2000 (15 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 August 2001Return made up to 31/03/01; no change of members; amend (5 pages)
9 August 2001Return made up to 31/03/01; no change of members; amend (5 pages)
28 June 2001Return made up to 31/03/01; no change of members (5 pages)
28 June 2001Return made up to 31/03/01; no change of members (5 pages)
31 January 2001Full accounts made up to 31 December 1999 (18 pages)
31 January 2001Full accounts made up to 31 December 1999 (18 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 August 2000Full accounts made up to 30 November 1998 (17 pages)
24 August 2000Full accounts made up to 30 November 1998 (17 pages)
8 August 2000New director appointed (3 pages)
8 August 2000Return made up to 31/03/00; full list of members (6 pages)
8 August 2000Director resigned (1 page)
8 August 2000Return made up to 31/03/00; full list of members (6 pages)
8 August 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
7 August 2000Auditor's resignation (1 page)
7 August 2000Auditor's resignation (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
6 June 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
6 June 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: park house 26 north end road london NW11 7PT (1 page)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: park house 26 north end road london NW11 7PT (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
2 March 1999Full accounts made up to 30 November 1997 (19 pages)
2 March 1999Full accounts made up to 30 November 1997 (19 pages)
14 December 1998Company name changed williams and wilkins europe LTD\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed williams and wilkins europe LTD\certificate issued on 15/12/98 (2 pages)
23 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
13 February 1998Full accounts made up to 30 November 1996 (19 pages)
13 February 1998Full accounts made up to 30 November 1996 (19 pages)
29 September 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
29 September 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
30 June 1997Company name changed waverly europe LTD.\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed waverly europe LTD.\certificate issued on 01/07/97 (2 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
31 December 1996Full group accounts made up to 30 November 1995 (21 pages)
31 December 1996Full group accounts made up to 30 November 1995 (21 pages)
30 September 1996Delivery ext'd 3 mth 30/11/95 (1 page)
30 September 1996Delivery ext'd 3 mth 30/11/95 (1 page)
26 May 1996Return made up to 31/03/96; full list of members (6 pages)
26 May 1996Return made up to 31/03/96; full list of members (6 pages)
23 October 1995Full accounts made up to 30 November 1994 (17 pages)
23 October 1995Full accounts made up to 30 November 1994 (17 pages)
21 March 1995Return made up to 31/03/95; no change of members (4 pages)
21 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 June 1994Full accounts made up to 30 November 1993 (18 pages)
20 June 1994Full accounts made up to 30 November 1993 (18 pages)
25 June 1993Full accounts made up to 30 November 1992 (13 pages)
25 June 1993Full accounts made up to 30 November 1992 (13 pages)
9 April 1992Full accounts made up to 30 November 1991 (13 pages)
9 April 1992Full accounts made up to 30 November 1991 (13 pages)
28 May 1991Full accounts made up to 30 November 1990 (11 pages)
28 May 1991Full accounts made up to 30 November 1990 (11 pages)
1 May 1990Full accounts made up to 31 December 1989 (11 pages)
1 May 1990Full accounts made up to 31 December 1989 (11 pages)
27 September 1989Full accounts made up to 31 December 1988 (11 pages)
27 September 1989Full accounts made up to 31 December 1988 (11 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1987Incorporation (16 pages)
12 October 1987Incorporation (16 pages)