Company NameSubcontinent Publishing Limited
Company StatusDissolved
Company Number02893609
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ajay Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Elderfield Place
Tooting
London
SW17 6ED
Director NameKaran Faridoon Dl
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Studdridge Street
London
SW6 3SL
Director NameIqbal Wahhab
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleConsultancy
Correspondence Address8 Cavaye House
Cavaye Place
London
SW10 9PT
Secretary NameKaran Faridoon Dl
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Studdridge Street
London
SW6 3SL
Director NameDeepika Chauhan Beri
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1997(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 August 1998)
RoleSales & Marketing
Correspondence Address49 Kinburn Street
Rotherhithe
London
SE16 1DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2003(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed08 January 2007(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2009)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

130k at 1Cobra Beer Limited
98.11%
Redeemable Preferenc
2.3k at 1Ajay Patel
1.70%
Ordinary
250 at 1Ms Pat Chapman
0.19%
Ordinary

Financials

Year2014
Net Worth-£1,682,513
Current Liabilities£196,827

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Appointment terminated secretary slc corporate services LIMITED (1 page)
15 July 2009Appointment Terminated Secretary slc corporate services LIMITED (1 page)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Registered office changed on 19/03/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
19 March 2008Registered office changed on 19/03/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
14 March 2007Return made up to 01/02/07; full list of members (3 pages)
14 March 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: A1 company services LIMITED 788-790 finchley road london NW11 7TJ (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: A1 company services LIMITED 788-790 finchley road london NW11 7TJ (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Return made up to 01/02/06; full list of members (6 pages)
24 March 2006Return made up to 01/02/06; full list of members (6 pages)
9 February 2006Notice of completion of voluntary arrangement (8 pages)
9 February 2006Notice of completion of voluntary arrangement (8 pages)
29 November 2005C/O;-replacement of liquidator (5 pages)
29 November 2005C/O;-replacement of liquidator (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 01/02/05; full list of members (6 pages)
14 July 2005Return made up to 01/02/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: 72 fielding road london W4 1DB (1 page)
2 March 2005Registered office changed on 02/03/05 from: 72 fielding road london W4 1DB (1 page)
6 September 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 September 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2004Return made up to 01/02/04; full list of members (7 pages)
11 February 2004Return made up to 01/02/04; full list of members (7 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Return made up to 01/02/03; full list of members (8 pages)
30 October 2002Return made up to 01/02/02; full list of members (8 pages)
30 October 2002Return made up to 01/02/02; full list of members (8 pages)
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 01/02/00; full list of members (8 pages)
4 May 2000Return made up to 01/02/00; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
10 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
10 February 2000Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 2000Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1999Registered office changed on 29/10/99 from: c/o talwar and co 3 archway business centre 19-23 wedmore street london N19 4RZ (1 page)
29 October 1999Registered office changed on 29/10/99 from: c/o talwar and co 3 archway business centre 19-23 wedmore street london N19 4RZ (1 page)
22 October 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 1999Return made up to 01/02/99; full list of members (7 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
29 July 1998Accounts for a small company made up to 31 December 1996 (10 pages)
29 July 1998Accounts for a small company made up to 31 December 1996 (10 pages)
14 May 1998Return made up to 01/02/98; change of members (6 pages)
14 May 1998Return made up to 01/02/98; change of members (6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
9 May 1997Return made up to 01/02/97; full list of members (6 pages)
9 May 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 29 February 1996 (8 pages)
4 March 1997Accounts for a small company made up to 29 February 1996 (8 pages)
28 January 1997Return made up to 01/02/96; full list of members (6 pages)
28 January 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
28 January 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
28 January 1997Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1996Particulars of mortgage/charge (7 pages)
7 December 1996Particulars of mortgage/charge (7 pages)
14 November 1996£ nc 1000000/1250000 29/02/96 (1 page)
14 November 1996Ad 29/02/96--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages)
14 November 1996£ nc 1000000/1250000 29/02/96 (1 page)
14 November 1996Ad 29/02/96--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1996Accounts for a small company made up to 28 February 1995 (7 pages)
20 May 1996Accounts for a small company made up to 28 February 1995 (7 pages)
22 August 1995Compulsory strike-off action has been discontinued (2 pages)
22 August 1995Compulsory strike-off action has been discontinued (1 page)
18 August 1995Return made up to 01/02/95; full list of members
  • 363(287) ‐ Registered office changed on 18/08/95
(6 pages)
18 August 1995Ad 01/09/94-31/12/94 £ si 98@1 (4 pages)
18 August 1995Ad 01/09/94-31/12/94 £ si 98@1 (2 pages)
18 August 1995Return made up to 01/02/95; full list of members (6 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 August 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 February 1994Incorporation (19 pages)
1 February 1994Incorporation (19 pages)