Company NameLothian Foundation Press Limited
Company StatusDissolved
Company Number02709785
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf Andrea Bosco
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed27 April 1992(same day as company formation)
RoleUniversity Researcher
Correspondence Address23 Doughty Mews
London
WC1N 2PF
Director NameJonathan Pink
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(1 year after company formation)
Appointment Duration4 years, 7 months (closed 25 November 1997)
RoleStudent
Correspondence AddressMingerry Woodland Avenue
Hartly
Longfield
Kent
DA3 7BZ
Secretary NameJonathan Pink
NationalityBritish
StatusClosed
Appointed27 April 1993(1 year after company formation)
Appointment Duration4 years, 7 months (closed 25 November 1997)
RoleStudent
Correspondence AddressMingerry Woodland Avenue
Hartly
Longfield
Kent
DA3 7BZ
Director NameMr Andrew Jonathan Bruce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleLawyer
Correspondence Address132 East Hill
Wandsworth
London
SW18 2HF
Director NameMr Gregory Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleLawyer
Correspondence AddressLodon House
Meckclenburgh Square
London
WC1N 2AB
Secretary NameJulian Bavetta
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleOffice Administrator
Correspondence Address17 Rowantree Road
Enfield
Middlesex
EN2 8QA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
16 June 1997Application for striking-off (1 page)
22 April 1997Accounts for a dormant company made up to 30 April 1994 (1 page)
22 April 1997Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
(6 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
14 June 1995Return made up to 27/04/95; no change of members (4 pages)
24 March 1995Return made up to 27/04/94; no change of members (4 pages)