Company NameCID Publishing Limited
DirectorMartin Bowen
Company StatusDissolved
Company Number02735190
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMartin Bowen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(7 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressChemin Du Risoux 1
Morges
Ch 1110 Vaud
Switzerland
Secretary NameOvalsec Limited (Corporation)
StatusCurrent
Appointed02 November 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 6 months
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NamePierre Basch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1992(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2000)
RolePublisher
Correspondence AddressStudio 1
125 Battersea High Street
London
SW11 3HY
Secretary NameJulia Ann Whyard
NationalityBritish
StatusResigned
Appointed30 October 1992(3 months after company formation)
Appointment Duration3 days (resigned 02 November 1992)
RoleCompany Director
Correspondence Address27 Holmdale Road
London
NW6 1BJ
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£195,685
Gross Profit-£34,944
Net Worth-£2,381,737
Cash£14,243
Current Liabilities£1,988,240

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
14 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2000Appointment of a voluntary liquidator (1 page)
14 April 2000Statement of affairs (5 pages)
28 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
17 March 2000Director resigned (1 page)
21 December 1999Return made up to 31/12/99; full list of members (5 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
7 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 October 1998Full accounts made up to 31 December 1997 (18 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
12 December 1997Director's particulars changed (1 page)
12 October 1997Full accounts made up to 31 December 1996 (17 pages)
6 January 1997Return made up to 31/12/96; full list of members (5 pages)
23 September 1996Full accounts made up to 31 December 1995 (18 pages)
15 January 1996Return made up to 31/12/95; full list of members (5 pages)
26 October 1995Full accounts made up to 31 December 1994 (19 pages)
15 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)