Company NameEquestrian Publications Limited
Company StatusDissolved
Company Number03215602
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)
Previous NameJadebrim Limited

Business Activity

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

Directors

Director NameRobin Charles Kelton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 15 September 1998)
RoleCompany Director
Correspondence AddressLongparish House
Longparish
Hampshire
SP11 6QE
Director NameMarilyn Nash
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 15 September 1998)
RoleFinancial Controller
Correspondence AddressWell Yard Chapel Close
Litchborough
Northamptonshire
NN12 8JA
Secretary NameMarilyn Nash
NationalityBritish
StatusClosed
Appointed29 October 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 15 September 1998)
RoleFinancial Controller
Correspondence AddressWell Yard Chapel Close
Litchborough
Northamptonshire
NN12 8JA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address35 Curzon Street
London
W1Y 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
8 July 1997Return made up to 24/06/97; full list of members (6 pages)
15 November 1996Company name changed jadebrim LIMITED\certificate issued on 18/11/96 (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 181 queen victoria street london EC4V 4DD (1 page)
24 June 1996Incorporation (14 pages)