Company NameWords Into Action Publishing Ltd.
Company StatusDissolved
Company Number02329819
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NamesFairace Limited and Apex Marketing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Martin Antell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(3 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 12 January 2010)
RoleCommission Agent
Country of ResidenceConsultancy
Correspondence Address39 Wentworth Road
Golders Green
NW11 0YT
Secretary NameMs Lynn Tarragano
NationalityBritish
StatusClosed
Appointed10 January 2005(16 years after company formation)
Appointment Duration5 years (closed 12 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address166 Upper Richmond Road
London
SW15 2SH
Director NameJonathan Feld
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressFlat 12 21-29 Shore Road
London
E9 7TA
Secretary NameMr Peter Martin Antell
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceConsultancy
Correspondence Address39 Wentworth Road
Golders Green
NW11 0YT

Location

Registered Address5 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£548,967
Gross Profit£70,052
Net Worth£251,467
Cash£8,727
Current Liabilities£61,486

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
18 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
18 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
17 December 2008Return made up to 26/07/08; full list of members (3 pages)
17 December 2008Return made up to 26/07/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
27 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
27 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
23 November 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
23 November 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
1 November 2005Company name changed apex marketing LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed apex marketing LIMITED\certificate issued on 01/11/05 (2 pages)
23 September 2005Return made up to 26/07/05; full list of members (7 pages)
23 September 2005Director resigned (1 page)
23 September 2005Return made up to 26/07/05; full list of members (7 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
24 June 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 June 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
16 November 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
16 November 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
28 November 2003Return made up to 26/07/03; full list of members (7 pages)
28 November 2003Return made up to 26/07/03; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
10 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
18 August 2002Return made up to 26/07/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
8 August 2001Return made up to 26/07/01; full list of members (6 pages)
8 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 31 May 2000 (11 pages)
10 January 2001Full accounts made up to 31 May 2000 (11 pages)
26 July 2000Return made up to 26/07/00; full list of members (6 pages)
26 July 2000Return made up to 26/07/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 May 1999 (11 pages)
18 January 2000Full accounts made up to 31 May 1999 (11 pages)
26 July 1999Return made up to 26/07/99; full list of members (6 pages)
26 July 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
21 February 1999Registered office changed on 21/02/99 from: 51 queen anne street london W1M 9FA (1 page)
21 February 1999Registered office changed on 21/02/99 from: 51 queen anne street london W1M 9FA (1 page)
31 July 1998Return made up to 26/07/98; no change of members (4 pages)
31 July 1998Return made up to 26/07/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 May 1997 (9 pages)
2 June 1998Full accounts made up to 31 May 1997 (9 pages)
12 October 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1997Return made up to 26/07/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 May 1996 (9 pages)
26 February 1997Full accounts made up to 31 May 1996 (9 pages)
27 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Return made up to 26/07/96; full list of members (6 pages)
4 March 1996Full accounts made up to 31 May 1995 (8 pages)
4 March 1996Full accounts made up to 31 May 1995 (8 pages)
4 October 1995Return made up to 26/07/95; no change of members (4 pages)
4 October 1995Return made up to 26/07/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
15 March 1995Return made up to 26/07/94; no change of members (4 pages)
15 March 1995Return made up to 26/07/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)