Company NameThe Digital People's Press Limited
Company StatusDissolved
Company Number03019364
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Ress
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Riverview Mansions
Clevedon Rd
Twickenham
Middlesex
TW1 2HY
Director NameInternet Applications Group (UK) Limited (Corporation)
StatusClosed
Appointed08 February 1995(same day as company formation)
Correspondence AddressAllied House
29-39 London Road
Twickenham
TW1 3SZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressAllied House 29-39 London Road
Twickenham
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts23 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
23 April 2002Accounting reference date shortened from 23/01/02 to 31/12/01 (1 page)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
15 February 2001Accounting reference date shortened from 31/03/01 to 23/01/01 (1 page)
15 February 2001Accounts for a dormant company made up to 23 January 2001 (1 page)
13 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1998Return made up to 08/02/98; no change of members (4 pages)
18 November 1997Registered office changed on 18/11/97 from: 52 coombe road new malden surrey KT3 4QH (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Return made up to 08/02/96; full list of members (6 pages)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
13 November 1995Accounting reference date notified as 31/03 (1 page)