Company NameBrixton Village Magazine Limited
Company StatusDissolved
Company Number02965799
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 8 months ago)
Dissolution Date6 May 1997 (27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGassell Gordon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 May 1997)
RoleEstate Agent
Correspondence Address93a Acre Lane
London
SW2 5TU
Secretary NameMs Antoinette Olivia Taylor
NationalityBritish
StatusClosed
Appointed13 December 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Ashbourne Grove Mill Hill
London
NW7 2RS
Director NameBenson Timothy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RolePulblisher
Correspondence Address36 Royal Circus
West Norwood
London
SE27 0BW
Director NameMartin Andrew Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RolePublisher
Correspondence Address36 Royal Circus
West Norwood
London
SE27 0BW
Secretary NameMartin Andrew Williams
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RolePublisher
Correspondence Address36 Royal Circus
West Norwood
London
SE27 0BW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 29 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
18 November 1996Application for striking-off (1 page)
20 October 1995Return made up to 07/09/95; full list of members (6 pages)