Company NameDin Publishers Limited
Company StatusDissolved
Company Number02719441
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMuquim Uddin Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameMr Abdul Matin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Gloucester Terrace
London
W2 6HR
Director NameKhurram Saiful Matin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 25 September 2007)
RoleBusinessman Catering Travel
Country of ResidenceUnited Kingdom
Correspondence Address83 Bromefield Road
Stanmore
Middlesex
HA7 1AG
Director NameMr Tara Meah
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 25 September 2007)
RoleBusinessman Catering Travel
Country of ResidenceUnited Kingdom
Correspondence Address153 Westbourne Grove
London
W11 2RS
Director NameMohib Chowdhury Uddin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 25 September 2007)
RoleBusinessman Catering Travel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
130 Shirland Road
London
W9 2BT
Secretary NameMr Stephen Clive Hedley Jennings
NationalityBritish
StatusClosed
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 25 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Secretary NameMuquim Uddin Ahmed
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameMr Manik Meah
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2003)
RoleCo Director
Correspondence Address29 Pembridge Road
London
W11 3HG
Director NameMr Stephen Clive Hedley Jennings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address46 G Greatorex Street
London
E1 5NP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,411
Cash£103
Current Liabilities£4,133

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
10 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2004Secretary's particulars changed (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 April 2004Registered office changed on 01/04/04 from: brady centre 192/194 hanbury street london E1 5HU (1 page)
1 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 May 2003Director resigned (1 page)
26 June 2002Return made up to 01/06/02; full list of members (11 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 June 2000Return made up to 01/06/00; full list of members (10 pages)
9 May 2000Full accounts made up to 30 June 1999 (9 pages)
23 September 1999Return made up to 01/06/99; no change of members (6 pages)
26 March 1999Full accounts made up to 30 June 1997 (9 pages)
26 March 1999Full accounts made up to 30 June 1998 (9 pages)
10 March 1999Return made up to 01/06/98; full list of members (8 pages)
16 June 1997Return made up to 01/06/97; no change of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
9 July 1996Return made up to 01/06/96; no change of members (6 pages)
4 July 1995Full accounts made up to 30 June 1994 (12 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Ad 14/10/94--------- £ si 698@1=698 £ ic 2/700 (2 pages)
19 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1995Registered office changed on 10/04/95 from: 7 chicksand street london E1 5LD (1 page)