Company NameDPR Publishing Limited
DirectorGerard Isaac Mizrahi
Company StatusDissolved
Company Number02283595
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(9 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Secretary NameMichael James Vaughan Wade
NationalityBritish
StatusCurrent
Appointed19 March 1999(10 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address9 Herrick Road
London
N5 2JX
Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Director NameRt Hon Lord Richard Gordon Holme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address33 Westminster Gardens
London
SW1P 4JD
Director NameHilary Muggridge
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address2 Princess Road
London
NW1 8JJ
Secretary NameJames William Cook
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence Address3 Stone Cross Oasts
Ashurst
Tunbridge Wells
Kent
TN3 9SX
Secretary NameMs Dee O'Sullivan
NationalityBritish
StatusResigned
Appointed25 May 1993(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressFlat 4 11 Hereford Road
London
W2 4AB
Secretary NameMr Philip Leonard Hardy
NationalityBritish
StatusResigned
Appointed12 June 1998(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sherard Way
Thorpe Astley
Leicester
Leicestershire
LE3 3TN

Location

Registered AddressAvco House
6 Albert Road, East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£311,507
Gross Profit£95,659
Net Worth-£61,533
Cash£35,133
Current Liabilities£100,137

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2001Dissolved (1 page)
3 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
29 February 2000Registered office changed on 29/02/00 from: mark goldstein associates kingswood court 1 hemlock close kingswood tadworth surrey KT20 6QW (1 page)
24 February 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Statement of affairs (6 pages)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2000Registered office changed on 14/02/00 from: c/o portner & jaskel 8 welbeck way london W1M 8NB (1 page)
28 September 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1999Registered office changed on 21/09/99 from: 583 fulham road london SW6 6BY (1 page)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (3 pages)
26 April 1999Return made up to 08/06/98; full list of members (7 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
11 December 1998Director resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1998£ nc 1000/7250 09/04/98 (1 page)
7 May 1998Ad 09/04/98--------- £ si [email protected]=6186 £ ic 1000/7186 (2 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 August 1996Full accounts made up to 31 December 1995 (11 pages)
30 June 1996Return made up to 08/06/96; full list of members (8 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 July 1995Return made up to 08/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)