Company NameAgender Limited
Company StatusDissolved
Company Number02932586
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NamesEverywoman Magazine Ltd. and Feminist Publishing Ltd

Business Activity

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

Directors

Director NameJan Kaneen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(1 day after company formation)
Appointment Duration6 years, 1 month (closed 27 June 2000)
RoleAdvertising Manager
Correspondence Address49 Glebe Road
London
N8 7DA
Secretary NameKate Elizabeth Smith
NationalityBritish
StatusClosed
Appointed28 October 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 27 June 2000)
RoleCoordinator
Correspondence AddressFlat One 52
Sandmere Road North Clapham
London
SW4 4PJ
Director NameHelen Ruth Barber
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleLegal Advisor
Correspondence Address9 Manor Farm Close
Carlton
Goole
North Humberside
DN14 9QS
Secretary NameJulia Madeline Pellow
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleSecretary
Correspondence Address91 Waverley Road
Bradford
West Yorkshire
BD7 3AJ
Director NameChristine George
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1995)
RolePublisher
Correspondence Address95 Victoria Road
Kilburn
London
NW6 6TD
Secretary NameChristine George
NationalityBritish
StatusResigned
Appointed20 May 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1995)
RolePublisher
Correspondence Address95 Victoria Road
Kilburn
London
NW6 6TD
Director NameLorna Helen Russell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 1999)
RoleAssistant Editor
Correspondence Address47 Durlston Road
London
E5 8RP
Director NameNicholas John Dyne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressAnchor Cottage
The Front Holywell
St Ives
Cambridgeshire
PE17 3TG

Location

Registered AddressUnit 19.4 Aberdeen House
22-24 Highbury Grove
London
N5 2EA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
13 September 1999Director resigned (1 page)
1 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998Director resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 178 nelson road crouch end london N8 9RN (1 page)
29 September 1997Accounts made up to 30 September 1996 (5 pages)
4 July 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Company name changed feminist publishing LTD\certificate issued on 09/06/97 (2 pages)
21 January 1997Particulars of mortgage/charge (4 pages)
23 December 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
23 December 1996Accounts made up to 31 December 1995 (5 pages)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Registered office changed on 30/09/96 from: 9 st albans place london N1 0NA (1 page)
30 September 1996New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Secretary resigned;director resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 October 1995Return made up to 19/05/95; full list of members (6 pages)