Company NameHarrap Publishing Group Limited
Company StatusDissolved
Company Number02254180
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameLegibus 1171 Limited

Business Activity

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

Directors

Director NameMr Jean-Lus Barbanneau
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleEditorial Direcor
Correspondence Address112 Bolingbroke Grove
London
SW11 1DA
Director NameMonsieur Jean Manuel Bourgois
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleNon-Executive Director
Correspondence Address8 Rue Garanclere
75008 Paris
Foreign
Director NameMr Eric Robert Dobby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleManaging Director
Correspondence Address12 Warnford Road
Orpington
Kent
BR6 6LW
Director NameMr Medwyn Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameDaniel Segala
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence Address13 Rue Simon Dauphinot
Cormontreuil 51350
Foreign
Director NameMr Nathaniel Solomon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4 Pembroke Walk
Kensington
London
W8 6PQ
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusClosed
Appointed26 March 1991(2 years, 10 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP

Location

Registered AddressChelsea House
26 Market Sq
Bromley
Kent
BR1 1NA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£7,707,814
Net Worth-£3,905,988
Cash£474,297
Current Liabilities£5,892,033

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2000Receiver's abstract of receipts and payments (3 pages)
27 November 2000Receiver ceasing to act (1 page)
3 May 2000Receiver's abstract of receipts and payments (3 pages)
4 March 1999Receiver's abstract of receipts and payments (4 pages)
26 February 1998Receiver ceasing to act (2 pages)
26 February 1998Appointment of receiver/manager (1 page)
26 February 1998Receiver's abstract of receipts and payments (4 pages)
10 April 1997Receiver's abstract of receipts and payments (4 pages)
16 May 1996Receiver ceasing to act (1 page)
25 March 1996Receiver's abstract of receipts and payments (4 pages)
20 March 1995Receiver's abstract of receipts and payments (6 pages)
18 May 1992Administrative Receiver's report (35 pages)
18 May 1992Statement of Affairs in administrative receivership following report to creditors (38 pages)
17 April 1991Director resigned (2 pages)
27 February 1990Secretary resigned;new secretary appointed (2 pages)
14 October 1988New director appointed (5 pages)