Company NameHamilton Press International Limited
Company StatusDissolved
Company Number02752023
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 7 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDaphne Wendy Dibby
NationalityBritish
StatusClosed
Appointed10 November 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 September 1998)
RoleSecretary
Correspondence AddressGlen Garwick
Baldrine
Douglas
Isle Of Man
IM4 6DT
Director NameSpyridon Corbett Paul Samoilys
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 1998)
RoleFinancial Advisor
Correspondence Address49 Pelham Court
145 Fulham Road
London
SW3 6SH
Director NameMiss Anne-Muriel Caroline Olivia Bazin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleDesigner
Correspondence Address71 Longridge Road
London
SW5 9SG
Director NameFiona Lazareth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 July 1994)
RolePublisher
Correspondence Address75 Rue Vielle Du Temple
Paris
75003
Director NameFiona Roberts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 26 July 1994)
RolePublisher
Correspondence Address75 Rue Kelle Du Temple
75003
Paris
Director NameMr Duncan Kirk Fraser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address172 Ebury Street
London
SW1W 8UP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 Dover Street
London
W1X 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
10 January 1997Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (2 pages)
15 January 1996Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 November 1995New secretary appointed (2 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
28 April 1995Return made up to 30/09/94; full list of members (6 pages)