Company NameElectronic Media Round Table Ltd.
Company StatusDissolved
Company Number02742084
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1992(31 years, 7 months ago)
Dissolution Date14 November 2000 (23 years, 4 months ago)
Previous NameElectronic Book Committee Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Robert Worlock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland Cottage Christmas Lane
Farnham Common
Slough
Berkshire
SL2 3JF
Director NameGillian Anne Dickson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 November 2000)
RoleBusiness Development Manager
Correspondence AddressStone Barn Touchbridge
Brill
Aylesbury
Buckinghamshire
HP18 9UJ
Director NameFionnuala Duggan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed30 November 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 14 November 2000)
RolePublisher
Correspondence Address13c Comeragh Road
West Kensington
London
W14 9HP
Secretary NameMr David John Powell
NationalityBritish
StatusClosed
Appointed10 November 1999(7 years, 2 months after company formation)
Appointment Duration1 year (closed 14 November 2000)
RoleCompany Director
Correspondence Address13 Manor House Garden
High Street Wanstead
London
E11 2RU
Director NameMr David John Attwooll
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address90 Divinity Road
Oxford
Oxfordshire
OX4 1LN
Director NamePatrick John Gibbins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RolePublisher
Correspondence AddressThe Lodge 56a Nightingale Lane
London
SW12 8NY
Secretary NameCharlotte Susan Berrill
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Belitha Villas
Islington
London
N1 1PD
Director NameConrad Ainsley Lealand
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 September 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1995)
RoleCompany Director
Correspondence AddressLorraine 26
Ch- 3400 Burgdorf
Switzerland
Foreign

Location

Registered Address5th Floor 7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
8 June 2000Application for striking-off (1 page)
22 April 2000Secretary's particulars changed (1 page)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (1 page)
8 September 1999Annual return made up to 21/08/99 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Annual return made up to 21/08/98 (6 pages)
9 January 1998Company name changed electronic book committee limite d\certificate issued on 12/01/98 (2 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1997Registered office changed on 12/02/97 from: 27 john street london EC1N 2BL (1 page)
16 December 1996Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Annual return made up to 21/08/96
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)