Company NameRoute 104 Publishing Limited
Company StatusDissolved
Company Number02721610
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)
Dissolution Date28 April 1998 (26 years ago)
Previous NameView Entertainment Communications Limited

Business Activity

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

Directors

Director NamePaul Andrew Mark Phillips
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 28 April 1998)
RoleManaging Publisher
Correspondence Address58 Tredegar Square
Bow
London
E3 5AE
Secretary NameJulie Ann Phillips Lefebve
NationalityBritish
StatusClosed
Appointed21 March 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 28 April 1998)
RoleCompany Director
Correspondence Address58 Tredegar Square
Bow
London
E3 5AE
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NamePeter John Collins
NationalityBritish
StatusResigned
Appointed20 August 1992(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 May 1993)
RoleCompany Director
Correspondence Address49 Edinburgh Drive
Laleham
Staines
Middlesex
TW18 1PJ
Director NameClive Ernest Spokes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 1995)
RoleVehicle Rental Operator
Correspondence AddressHeatherdown
Otterby St Mary
Devon
Ex11 1u7
Secretary NamePaul Andrew Mark Phillips
NationalityBritish
StatusResigned
Appointed12 May 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address58 Tredegar Square
Bow
London
E3 5AE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address156 Chesterfield Road
Ashford
Middlesex
TW15 3PD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 July 1995Company name changed view entertainment communication s LIMITED\certificate issued on 04/07/95 (4 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1995Full accounts made up to 31 July 1994 (15 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned (2 pages)