Company NameNetwork Press International Limited
Company StatusDissolved
Company Number03143580
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniela Martina Ullrich
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1996(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 2002)
RoleCompany Director
Correspondence AddressRodenbeker Strasse
Hamburg
Germany
D 22395
Secretary NameHans Joachim Ullrich
NationalityBritish
StatusResigned
Appointed05 January 1996(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressRodenbecker Strasse 24 K
22395 Hamburg
Germany
Foreign
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2002(6 years, 5 months after company formation)
Appointment Duration1 day (resigned 11 June 2002)
RoleBusiness Consul
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameFelix Fischer & Associates (UK) Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressStandbrook House
2-5 Old Bond Street
London
W1X 3TB
Secretary NameLegal Services Europe Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressMonomark House
27 Old Gloucester Street
London
WC1N 3XX
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(4 years, 4 months after company formation)
Appointment Duration2 days (resigned 01 June 2000)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ

Location

Registered Address501 International House
223 Regent Street London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
11 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 January 2004Return made up to 04/01/04; full list of members (6 pages)
29 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
8 October 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
22 March 2003Accounts for a small company made up to 31 January 2000 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 March 2003Accounts for a small company made up to 31 January 1999 (5 pages)
16 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
24 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
11 September 2000Return made up to 01/02/00; no change of members (6 pages)
8 September 2000Accounts for a small company made up to 31 January 1997 (5 pages)
8 September 2000Accounts for a small company made up to 31 January 1998 (6 pages)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
12 June 2000Registered office changed on 12/06/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (2 pages)
12 June 2000Secretary resigned (2 pages)
12 June 2000New secretary appointed (2 pages)
6 January 1999Return made up to 04/01/99; full list of members (5 pages)
6 January 1999Location of register of members (1 page)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
19 November 1998Registered office changed on 19/11/98 from: 7-11 kensington high street london W8 5NP (1 page)
19 November 1998Return made up to 04/01/98; full list of members (5 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
1 September 1997Return made up to 04/01/97; full list of members (6 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
4 January 1996Incorporation (11 pages)