London
N8 7DA
Secretary Name | Kate Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 June 2000) |
Role | Coordinator |
Correspondence Address | Flat One 52 Sandmere Road North Clapham London SW4 4PJ |
Director Name | Helen Ruth Barber |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Legal Advisor |
Correspondence Address | 9 Manor Farm Close Carlton Goole North Humberside DN14 9QS |
Secretary Name | Julia Madeline Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 91 Waverley Road Bradford West Yorkshire BD7 3AJ |
Director Name | Christine George |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1995) |
Role | Publisher |
Correspondence Address | 95 Victoria Road Kilburn London NW6 6TD |
Secretary Name | Christine George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1995) |
Role | Publisher |
Correspondence Address | 95 Victoria Road Kilburn London NW6 6TD |
Director Name | Lorna Helen Russell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 1999) |
Role | Assistant Editor |
Correspondence Address | 47 Durlston Road London E5 8RP |
Director Name | Nicholas John Dyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Anchor Cottage The Front Holywell St Ives Cambridgeshire PE17 3TG |
Registered Address | Unit 19.4 Aberdeen House 22-24 Highbury Grove London N5 2EA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1999 | Director resigned (1 page) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | Director resigned (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 178 nelson road crouch end london N8 9RN (1 page) |
29 September 1997 | Accounts made up to 30 September 1996 (5 pages) |
4 July 1997 | Return made up to 19/05/97; no change of members
|
6 June 1997 | Company name changed feminist publishing LTD\certificate issued on 09/06/97 (2 pages) |
21 January 1997 | Particulars of mortgage/charge (4 pages) |
23 December 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
23 December 1996 | Accounts made up to 31 December 1995 (5 pages) |
23 December 1996 | Resolutions
|
30 September 1996 | Registered office changed on 30/09/96 from: 9 st albans place london N1 0NA (1 page) |
30 September 1996 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Secretary resigned;director resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 October 1995 | Return made up to 19/05/95; full list of members (6 pages) |