Company NameNine Elms Publishing Limited
Company StatusDissolved
Company Number03319156
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NamePauline Khoo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityMalaysian
StatusClosed
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2001)
RoleManager
Correspondence Address79 St Georges Square Mews
London
Sw1
Secretary NameMr Daniel Arokiasamy
NationalityMalaysian
StatusClosed
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2001)
RoleAcct
Correspondence Address13 Hofland Road
London
W14 0LN
Director NameMr Keith Khoo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(3 months after company formation)
Appointment Duration4 years, 6 months (closed 20 November 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address79 St George Square
Mews Off Aylesford Road
London
SW1V 3RZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address13 Hofland Road
London
W14 0LN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£2,104
Gross Profit£511
Net Worth-£980
Current Liabilities£25,066

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
17 March 2000Return made up to 17/02/00; full list of members (6 pages)
4 July 1999Full accounts made up to 28 February 1998 (7 pages)
18 April 1999Return made up to 17/02/99; no change of members (4 pages)
23 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
17 February 1997Incorporation (17 pages)