Company NameOuroubouros Publishing Limited
Company StatusDissolved
Company Number02594040
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Gibson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 20 December 2005)
RoleSales Manager
Correspondence Address38 Hercules Road
London
SE1 7EA
Director NameAlison Louisa Webster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 20 December 2005)
RoleBook Keeper
Correspondence Address63 Florence Road
New Cross
London
SE14 6QL
Secretary NameAlison Louisa Webster
NationalityBritish
StatusClosed
Appointed01 April 1991(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 20 December 2005)
RoleBook Keeper
Correspondence Address63 Florence Road
New Cross
London
SE14 6QL
Director NameAlan John Trench
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2004)
RoleLabel Manager
Correspondence Address10 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6SA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 5c8 Juniper House
The Old Seager Distillery
Brookmill Road
London
SE8 4HR
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 21/03/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 21/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 April 1998Return made up to 21/03/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 April 1997Return made up to 21/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
6 May 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 April 1996Return made up to 21/03/96; no change of members (4 pages)
31 March 1995Return made up to 21/03/95; full list of members (6 pages)