Company NamePa London Press Service Limited
Company StatusDissolved
Company Number03324293
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameDiplema 346 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 week after company formation)
Appointment Duration10 years, 2 months (closed 22 May 2007)
RoleChartered Acountant/Finance Di
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 22 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameNicholas John Teunon
NationalityBritish
StatusClosed
Appointed30 May 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 22 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 week after company formation)
Appointment Duration4 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Withyham Station
Station Road
Withyham
East Sussex
TN7 4BT
Secretary NameMr Steven John Brown
NationalityBritish
StatusResigned
Appointed05 March 1997(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP

Location

Registered AddressP A News Centre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 May 2006Return made up to 26/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 May 2004Return made up to 26/02/04; full list of members (7 pages)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (4 pages)
22 March 2003Return made up to 26/02/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 March 2002Return made up to 26/02/02; full list of members (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 April 2001Return made up to 26/02/01; full list of members (5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000New director appointed (3 pages)
28 April 2000Return made up to 26/02/00; full list of members (8 pages)
20 April 2000Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
14 March 1999Return made up to 26/02/99; full list of members (8 pages)
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 March 1998Return made up to 26/02/98; full list of members (6 pages)
25 July 1997Director resigned (1 page)
24 July 1997New director appointed (3 pages)
11 June 1997Director's particulars changed (1 page)
25 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 March 1997Registered office changed on 25/03/97 from: 1 gresham street london EC2V 7BU (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
4 March 1997Company name changed diplema 346 LIMITED\certificate issued on 04/03/97 (2 pages)
26 February 1997Incorporation (14 pages)