Company NameTrans-Atlantic Publishing Limited
DirectorRobert Boyd Pickens
Company StatusDissolved
Company Number02937633
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Boyd Pickens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address10 Stephendale Road
Farnham
Surrey
GU9 9QP
Secretary NameDeborah Heaviland Pickens
NationalityBritish
StatusCurrent
Appointed29 November 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address10 Stephendale Road
Farnham
Surrey
GU9 9QP
Secretary NameMr Alexander James Spofforth
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByne House Manleys Hill
Storrington
Pulborough
West Sussex
RH20 4BN
Director NameLouis Russell Wonderly Jr
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 1998)
RoleEditor
Correspondence AddressAdolfsalleg 17
Wiesbaden
65185
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarks Bloom
60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,702
Cash£471
Current Liabilities£29,122

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 August 2002Dissolved (1 page)
20 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
19 February 2001Appointment of a voluntary liquidator (1 page)
19 February 2001Statement of affairs (8 pages)
19 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2001Registered office changed on 06/02/01 from: the maltings bridge square farnham surrey GU9 7QR (1 page)
4 September 2000Return made up to 30/07/00; full list of members (8 pages)
8 December 1999Return made up to 30/07/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 October 1999Ad 02/06/98--------- £ si 3228@1 (2 pages)
8 December 1998Full accounts made up to 30 November 1997 (9 pages)
5 August 1998Return made up to 30/07/98; full list of members (7 pages)
8 December 1997Ad 01/10/97--------- £ si 8300@1=8300 £ ic 38176/46476 (2 pages)
8 December 1997£ nc 10000/50000 26/10/94 (1 page)
9 October 1997Return made up to 10/06/97; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
7 October 1996Ad 11/09/96--------- £ si 3333@1=3333 £ ic 2/3335 (2 pages)
20 August 1996New director appointed (2 pages)
11 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
10 July 1996Return made up to 10/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned (2 pages)