Company NameWf Publications Limited
DirectorAnthony Arthur Wickham
Company StatusDissolved
Company Number03048062
CategoryPrivate Limited Company
Incorporation Date20 April 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Anthony Arthur Wickham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton Terrace
St Johns Wood
London
NW8 9RE
Director NameAnthony Robert Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RolePublisher
Correspondence Address16 West Overcliff Drive
Bournemouth
Dorset
BH4 8AA
Secretary NameAnthony Robert Fisher
NationalityBritish
StatusResigned
Appointed18 May 1995(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RolePublisher
Correspondence Address16 West Overcliff Drive
Bournemouth
Dorset
BH4 8AA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 November 1998Completion of winding up (1 page)
11 August 1998Appointment of receiver/manager (1 page)
10 August 1998Order of court to wind up (1 page)
16 June 1998Registered office changed on 16/06/98 from: 15 maddox street london W1R 9LE (1 page)
12 June 1998Return made up to 20/04/98; no change of members (5 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
14 April 1998Secretary resigned;director resigned (1 page)
13 February 1998Particulars of mortgage/charge (11 pages)
30 April 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
1 October 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
13 August 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Ad 18/05/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 1995Accounting reference date notified as 30/06 (1 page)
5 June 1995New secretary appointed;new director appointed (2 pages)
5 June 1995New director appointed (4 pages)
23 April 1995Secretary resigned;director resigned (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 17 city business centre lower road london SE16 1AA (1 page)
20 April 1995Incorporation (20 pages)