Company NameDuty-Free News International Limited
Company StatusDissolved
Company Number02583478
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed24 April 1996(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 11 November 2003)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameEdoardo Bounous
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2002(11 years, 8 months after company formation)
Appointment Duration1 year (closed 11 November 2003)
RoleCompany Director
Correspondence Address94 Chelsea Park Gardens
London
SW3 6AE
Director NameAileen Oldham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(11 years, 8 months after company formation)
Appointment Duration1 year (closed 11 November 2003)
RoleAccountant
Correspondence Address13 Alston Close
Surbiton
Surrey
KT6 5QS
Director NameMr Julian Charles Hubert Fox
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Balham Park Road
London
SW12 8EA
Director NameMr Vivian Foster Raven
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Secretary NameMr Vivian Foster Raven
NationalityBritish
StatusResigned
Appointed07 March 1991(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Director NameRichard Jell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 1998)
RoleCompany Director
Correspondence Address6 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Secretary NameTeresa Fearn
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 1996)
RoleAccountant
Correspondence Address1 Alexandra Road
St Albans
Hertfordshire
AL1 3AU
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 February 1999)
RoleChief Operating Officer
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMr Peter Karl Bowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdenhurst Eden Mount
Grange-Over-Sands
Cumbria
LA11 6BZ
Director NameAnthony Trevor Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2000)
RoleInternal Auditor
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Stanley Martin Middleton Moodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Brunswick Road
Ealing
London
W5 1BB
Director NameMr Stanley Martin Middleton Moodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Brunswick Road
Ealing
London
W5 1BB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
15 April 2003Return made up to 18/02/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
7 March 2002Return made up to 18/02/02; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
19 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (1 page)
28 June 2000New director appointed (2 pages)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
15 April 2000Return made up to 18/02/00; full list of members (5 pages)
23 November 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
11 March 1999Return made up to 18/02/99; no change of members (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (1 page)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (1 page)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
20 March 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
2 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
8 October 1996Full accounts made up to 28 February 1996 (8 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
27 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1996Secretary resigned;director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996New secretary appointed (2 pages)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
11 May 1995New director appointed (2 pages)
18 February 1991Incorporation (17 pages)