Company NameTorcello Publishing Limited
Company StatusDissolved
Company Number03315502
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameEuro-Atlantic Commerce Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(11 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameNickolas Bela Imregi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressFlat 4, 26 Altenburg Gardens
London
SW11 1JJ
Director NameMarco Dell'Aquila
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressBasement Flat
99 Addison Road
London
W14 8DD
Secretary NameHatimali Dungarwalla
NationalityBritish
StatusResigned
Appointed23 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address43 Prior Avenue
Sutton
Surrey
SM2 5HY
Secretary NameNickolas Bela Imregi
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 June 2007)
RolePublisher
Correspondence AddressFlat 4, 26 Altenburg Gardens
London
SW11 1JJ
Secretary NameMarco Dell Aquila
NationalityItalian
StatusResigned
Appointed29 June 2007(10 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 13 July 2007)
RoleCompany Director
Correspondence Address12 Buckingham Court
48 Kensington Park Road
London
W11 3BP
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed13 July 2007(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(12 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(15 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Emap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
21 December 2011Termination of appointment of Tracey Gray as a director (1 page)
21 December 2011Termination of appointment of Tracey Gray as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (16 pages)
27 September 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (15 pages)
29 December 2009Full accounts made up to 31 March 2009 (15 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
4 November 2008Director appointed martyn john hindley (1 page)
4 November 2008Director appointed martyn john hindley (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
15 March 2008Return made up to 26/01/08; full list of members (4 pages)
15 March 2008Return made up to 26/01/08; full list of members (4 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
6 August 2007New director appointed (3 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: 14 kensington court london W8 5DN (1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Registered office changed on 01/08/07 from: 14 kensington court london W8 5DN (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
9 July 2007Memorandum and Articles of Association (11 pages)
9 July 2007Memorandum and Articles of Association (11 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
13 June 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
28 March 2007Return made up to 26/01/07; full list of members (2 pages)
28 March 2007Return made up to 26/01/07; full list of members (2 pages)
23 June 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
23 June 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
30 March 2006Return made up to 26/01/06; full list of members (2 pages)
30 March 2006Return made up to 26/01/06; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
5 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
19 April 2005Registered office changed on 19/04/05 from: 131 baker street london W1U 6SE (1 page)
19 April 2005Registered office changed on 19/04/05 from: 131 baker street london W1U 6SE (1 page)
8 March 2005Return made up to 26/01/05; full list of members (7 pages)
8 March 2005Return made up to 26/01/05; full list of members (7 pages)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 April 2003Return made up to 10/02/03; full list of members (7 pages)
4 April 2003Return made up to 10/02/03; full list of members (7 pages)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
28 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
6 September 2001Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page)
6 September 2001Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page)
8 February 2001Return made up to 10/02/01; full list of members (6 pages)
8 February 2001Return made up to 10/02/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 10/02/00; full list of members (6 pages)
14 February 2000Return made up to 10/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 February 1999Return made up to 10/02/99; full list of members (6 pages)
15 February 1999Return made up to 10/02/99; full list of members (6 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 August 1998Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page)
7 August 1998Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page)
5 February 1998Return made up to 10/02/98; full list of members (6 pages)
5 February 1998Return made up to 10/02/98; full list of members (6 pages)
10 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 May 1997Company name changed euro-atlantic commerce LIMITED\certificate issued on 09/05/97 (2 pages)
8 May 1997Company name changed euro-atlantic commerce LIMITED\certificate issued on 09/05/97 (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: suite 16091 72 new bond street london W1Y 9DD (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: suite 16091 72 new bond street london W1Y 9DD (1 page)
6 May 1997Director resigned (1 page)
10 February 1997Incorporation (16 pages)
10 February 1997Incorporation (16 pages)