Company NameMachina Publishing Services Limited
Company StatusDissolved
Company Number02475080
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Joseph David O'Sullivan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(2 years after company formation)
Appointment Duration10 years, 7 months (closed 22 October 2002)
RoleDesigner
Correspondence Address3 Windrose Close
Rotherhithe
London
SE16 1DU
Director NameSusan Rosemary Walsham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(2 years after company formation)
Appointment Duration10 years, 7 months (closed 22 October 2002)
RoleDesigner
Correspondence Address3 Windrose Close
Rotherhithe
London
SE16 6DU
Secretary NameJohn Joseph David O'Sullivan
NationalityBritish
StatusClosed
Appointed27 February 1992(2 years after company formation)
Appointment Duration10 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address3 Windrose Close
Rotherhithe
London
SE16 1DU

Location

Registered Address80 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£912
Current Liabilities£1,117

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002Application for striking-off (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 March 2001Return made up to 27/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 March 2000Return made up to 27/02/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 1999Return made up to 27/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1997Return made up to 27/02/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 February 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)