Company NameEast River Publishing Limited
Company StatusDissolved
Company Number03072627
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Hugh Downey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(same day as company formation)
RolePublisher
Correspondence Address49 Earlham Grove
Forest Gate
London
E7 9AN
Director NameIain James Peter Scott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(same day as company formation)
RoleMusician Teacher
Correspondence Address6 Rose Avenue
Morden
Surrey
SM4 6DE
Secretary NameEric Stuart Downey
NationalityBritish
StatusClosed
Appointed05 February 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address52 Bridger Way
Crowborough
East Sussex
TN6 2XE
Secretary NameMichael Hugh Downey
NationalityBritish
StatusResigned
Appointed26 June 1995(same day as company formation)
RolePublisher
Correspondence Address49 Earlham Grove
Forest Gate
London
E7 9AN
Secretary NameFrances Ann Scott
NationalityBritish
StatusResigned
Appointed24 April 1996(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address150 Weybourne Road
Farnham
Surrey
GU9 9HD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2000Secretary's particulars changed (1 page)
17 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 July 1999Return made up to 26/06/99; full list of members (6 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
11 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 26/06/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 July 1997Return made up to 26/06/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 August 1996Return made up to 26/06/96; full list of members (6 pages)
1 May 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned (1 page)
15 February 1996Accounting reference date notified as 30/06 (1 page)
15 February 1996Ad 19/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 June 1995Incorporation (28 pages)