Company NameS.Q. Publications Limited
Company StatusDissolved
Company Number02558131
CategoryPrivate Limited Company
Incorporation Date14 November 1990(33 years, 5 months ago)
Dissolution Date29 December 1998 (25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameSimon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(2 years after company formation)
Appointment Duration6 years, 1 month (closed 29 December 1998)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMr Christopher Harold Hipwood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(2 years after company formation)
Appointment Duration6 years, 1 month (closed 29 December 1998)
RoleDesign Consultant
Correspondence Address37 Milton Court Carrara Wharf
Ranelagh Gardens Fulham
London
SW6 3US
Director NameMr Alan Christopher Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(2 years after company formation)
Appointment Duration6 years, 1 month (closed 29 December 1998)
RoleGraphic Designer & Writer
Correspondence Address45 Ribblesdale Road
Streatham
London
SW16 6SF
Director NameInge Van Driessche
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed13 November 1992(2 years after company formation)
Appointment Duration6 years, 1 month (closed 29 December 1998)
RoleSales Executive
Correspondence Address37 Milton Court
Carrara Wharf Ranelagh Gdns
Fulham
London
SW6 3UJ
Secretary NameSimon Nigel Broackes
NationalityBritish
StatusClosed
Appointed27 November 1996(6 years after company formation)
Appointment Duration2 years, 1 month (closed 29 December 1998)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMr Ruby Osullivan
Date of BirthJune 1990 (Born 33 years ago)
NationalityIrish
StatusResigned
Appointed13 November 1992(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 1993)
RoleSales Director
Correspondence AddressThe Meeting House
Kilockanode Avoca
Co Wicklow
Irish
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years after company formation)
Appointment Duration4 years (resigned 27 November 1996)
RoleChartered Accountant
Correspondence Address125 Millway
Mill Hill
London
NW7 3JL
Secretary NameMr Simon Howard Walters
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years after company formation)
Appointment Duration4 years (resigned 27 November 1996)
RoleCompany Director
Correspondence Address125 Millway
Mill Hill
London
NW7 3JL

Location

Registered AddressC/O Glovers
115 Park Street
London
W1Y 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
28 July 1998Application for striking-off (1 page)
16 January 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned;director resigned (1 page)
18 November 1996Return made up to 13/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 November 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)