Company NameThis Name No Longer Required Limited
Company StatusDissolved
Company Number03140788
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date24 April 2001 (23 years ago)
Previous NameCommunications International Group Limited

Business Activity

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

Directors

Director NameMr Padraig Felim O'Brien
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ridge
Chislehurst
Kent
BR7 5LD
Secretary NameFrances Shortland
NationalityBritish
StatusClosed
Appointed17 December 1999(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address44 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EN
Director NameMr Anthony Bernard Tanner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Court Road
Maidenhead
Berkshire
SL6 8LQ
Secretary NameMr Anthony Bernard Tanner
NationalityEnglish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Court Road
Maidenhead
Berkshire
SL6 8LQ
Secretary NameMr John Gerard Clarke
NationalityIrish
StatusResigned
Appointed08 February 1999(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address119 Hanover Road
London
NW10 3DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Old Barrack Yard
Knightsbridge
London
SW1X 7NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Return made up to 22/12/99; full list of members (6 pages)
24 March 1999Secretary resigned;director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 December 1998Return made up to 22/12/98; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
23 December 1997Return made up to 22/12/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 August 1997Registered office changed on 14/08/97 from: douglas house east street tonbridge kent TN9 1HP (1 page)
10 February 1997Return made up to 22/12/96; full list of members (6 pages)
23 September 1996Accounting reference date extended from 30/06/96 to 30/04/97 (1 page)
22 December 1995Incorporation (32 pages)