Company NameExile Publishing Limited
Company StatusDissolved
Company Number02444998
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NamesRapid 9279 Limited and Caledonia Publishing Limited

Business Activity

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

Directors

Director NameMr George Ivan Morrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years after company formation)
Appointment Duration19 years, 6 months (closed 07 June 2011)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 88-90 Baker Street
London
W1U 6TQ
Secretary NameMrs Dhakshayini Shanmugathas
NationalityBritish
StatusResigned
Appointed18 June 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameJohn Edward Cousins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Director NameGigi Ann Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2010)
RoleReal Estate Management
Country of ResidenceUnited States
Correspondence Address6929 Precinct Line Road
North Richland Hills
Texas
76180-4321
United States
Secretary NameGigi Ann Lee
NationalityAmerican
StatusResigned
Appointed03 April 2009(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2010)
RoleReal Estate Management
Country of ResidenceUnited States
Correspondence Address6929 Precinct Line Road
North Richland Hills
Texas
76180-4321
United States
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 18 June 2003)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH

Location

Registered Address2nd Floor 88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£138,935
Cash£999,748
Current Liabilities£1,119,391

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(3 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(3 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Termination of appointment of Gigi Lee as a secretary (1 page)
25 January 2010Termination of appointment of Gigi Lee as a secretary (1 page)
25 January 2010Termination of appointment of Gigi Lee as a director (1 page)
25 January 2010Termination of appointment of Gigi Lee as a director (1 page)
18 January 2010Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 September 2009Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page)
16 September 2009Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page)
18 May 2009Director and secretary appointed gigi ann lee (2 pages)
18 May 2009Appointment terminated secretary dhakshayini shanmugathas (1 page)
18 May 2009Appointment Terminated Secretary dhakshayini shanmugathas (1 page)
18 May 2009Director and secretary appointed gigi ann lee (2 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
4 July 2008Appointment terminated director john cousins (1 page)
4 July 2008Appointment Terminated Director john cousins (1 page)
22 April 2008Return made up to 21/11/07; full list of members (3 pages)
22 April 2008Return made up to 21/11/07; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Return made up to 21/11/06; full list of members (7 pages)
13 December 2006Return made up to 21/11/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 January 2006Return made up to 21/11/05; full list of members (7 pages)
3 January 2006Return made up to 21/11/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Return made up to 21/11/04; full list of members (7 pages)
23 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
23 December 2003Return made up to 21/11/03; full list of members (6 pages)
23 December 2003Return made up to 21/11/03; full list of members (6 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page)
25 June 2003Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
26 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
26 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
28 November 2002Return made up to 21/11/02; full list of members (6 pages)
28 November 2002Return made up to 21/11/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 January 2001Return made up to 21/11/00; full list of members (6 pages)
2 January 2001Return made up to 21/11/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 April 1999 (9 pages)
23 January 2000Full accounts made up to 30 April 1999 (9 pages)
17 December 1999Return made up to 21/11/99; full list of members (6 pages)
17 December 1999Return made up to 21/11/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (9 pages)
24 February 1999Full accounts made up to 30 April 1998 (9 pages)
27 November 1998Return made up to 21/11/98; no change of members (4 pages)
27 November 1998Return made up to 21/11/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (8 pages)
23 February 1998Full accounts made up to 30 April 1997 (8 pages)
10 February 1998Return made up to 21/11/97; full list of members (6 pages)
10 February 1998Return made up to 21/11/97; full list of members (6 pages)
1 May 1997Return made up to 21/11/96; no change of members (4 pages)
1 May 1997Return made up to 21/11/96; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 June 1996Full accounts made up to 30 April 1995 (10 pages)
5 June 1996Full accounts made up to 30 April 1995 (10 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
23 November 1995Return made up to 21/11/95; no change of members (4 pages)
23 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 March 1993Company name changed caledonia publishing LIMITED\certificate issued on 19/03/93 (2 pages)
18 March 1993Company name changed caledonia publishing LIMITED\certificate issued on 19/03/93 (2 pages)
12 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
12 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
2 January 1992Full accounts made up to 30 April 1991 (9 pages)
2 January 1992Full accounts made up to 30 April 1991 (9 pages)
15 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (4 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (4 pages)
11 January 1990Company name changed rapid 9279 LIMITED\certificate issued on 12/01/90 (2 pages)
11 January 1990Company name changed rapid 9279 LIMITED\certificate issued on 12/01/90 (2 pages)
21 November 1989Incorporation (15 pages)
21 November 1989Certificate of incorporation (1 page)
21 November 1989Certificate of incorporation (1 page)
21 November 1989Incorporation (15 pages)