London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2016(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 February 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | David Charles Tucker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 1996) |
Role | Lawyer |
Correspondence Address | 363 Palatine Road Manchester Lancashire M22 4FY |
Director Name | Mr Harold Tucker |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | High Sierra Hasty Lane Ringway Altrincham Cheshire WA15 8UU |
Secretary Name | David Charles Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 1996) |
Role | Lawyer |
Correspondence Address | 363 Palatine Road Manchester Lancashire M22 4FY |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Harold Leslie King |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 17 Wildcroft Manor Wildcroft Road London SW15 3TS |
Director Name | Robert McKay |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Vartry Road London N15 6PU |
Secretary Name | Mr Andrew Peter Diggles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Stephen John Stout |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Priorsfield Road Hurtmore Surrey GU7 2RG |
Secretary Name | Rosemary Clare Dewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Secretary Name | Sarah Derrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 161a Conway Road Southgate London N14 7BH |
Director Name | Paul Virik |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Publisher |
Correspondence Address | Merry Meeting Rectory Lane Pulborough West Sussex RH20 2AE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(18 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 October 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | lexisnexis.co.uk |
---|
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Tolley Publishing Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Reed Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Location of register of members (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Location of register of members (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Location of debenture register (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Location of debenture register (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 July 2001 | Return made up to 28/06/01; no change of members (5 pages) |
26 July 2001 | Return made up to 28/06/01; no change of members (5 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
25 August 2000 | New secretary appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: tolley house 2 addiscombe road croydon surrey CR9 5AF (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: tolley house 2 addiscombe road croydon surrey CR9 5AF (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Return made up to 31/07/99; no change of members (7 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (7 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (4 pages) |
17 August 1999 | Director's particulars changed (4 pages) |
3 November 1998 | Amended accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Amended accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 September 1998 | Return made up to 25/08/98; full list of members (9 pages) |
4 September 1998 | Return made up to 25/08/98; full list of members (9 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
23 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
23 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
24 October 1996 | Return made up to 25/08/96; full list of members
|
24 October 1996 | Return made up to 25/08/96; full list of members
|
3 September 1996 | Auditor's resignation (1 page) |
3 September 1996 | Auditor's resignation (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Auditor's resignation (1 page) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
30 June 1996 | Auditor's resignation (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: 355 deansgate manchester M3 4LG (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned;director resigned (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: 355 deansgate manchester M3 4LG (1 page) |
30 June 1996 | Secretary resigned;director resigned (1 page) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
20 June 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 June 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |