Company NameThe Village Magazine Limited
Company StatusDissolved
Company Number03153758
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameRichard Samson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Chalford Walk
Woodford Green
Essex
IG8 8PH
Secretary NameGrace Ayemoba
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Chalford Walk
Woodford Green
Essex
IG8 8PH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address21 Coldharbour Lane
London
SE5 9NR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 December 1999Return made up to 01/02/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 May 1998Return made up to 01/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 April 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Ad 01/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: c/o nationwide co services LTD kemp house 152-160 city road london EC1V 2NP (1 page)
1 February 1996Incorporation (11 pages)