Company NameNew Deal Publishing Limited
Company StatusDissolved
Company Number03208638
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid Alexander Locke
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Corner Flaxen Field
Weston Turville
Aylesbury
Buckinghamshire
HP22 5GJ
Director NameDirk Sommer
Date of BirthMay 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleManager-Artiste Managementgementagement
Correspondence Address7 High Street
Victoria Steps Quay
Brentford
Middlesex
TW8 0DX
Director NameStephen Denis McMellon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1997(1 year after company formation)
Appointment Duration1 year, 5 months (closed 24 November 1998)
RoleAccountant
Correspondence AddressMaybank Pavenham Road
Felmersham
Bedford
Bedfordshire
MK43 7EX
Secretary NameDavid Alexander Locke
NationalityBritish
StatusClosed
Appointed07 June 1997(1 year after company formation)
Appointment Duration1 year, 5 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Corner Flaxen Field
Weston Turville
Aylesbury
Buckinghamshire
HP22 5GJ
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
19 June 1998Application for striking-off (1 page)
5 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997New director appointed (2 pages)
22 September 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Location of register of members (1 page)
9 July 1997Return made up to 06/06/97; full list of members (6 pages)
23 June 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (1 page)
9 June 1997Secretary resigned (1 page)
6 June 1996Incorporation (20 pages)