Company NameNiche Publications Limited
Company StatusDissolved
Company Number03347098
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard James De Clare
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed08 April 1997(same day as company formation)
RolePublisher
Correspondence AddressFlat 2 60-62 Westbourne Terrace
London
W2 3UJ
Secretary NameP C Mavron & Co (Secretaries) Limited (Corporation)
StatusClosed
Appointed04 February 2004(6 years, 10 months after company formation)
Appointment Duration6 months (closed 03 August 2004)
Correspondence Address38 South Molton Street
London
W1K 5RL
Secretary NameAnne Terresa Kelly
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RolePa Secretary
Correspondence Address29 Joseph Conrad House
Charlwood Street
London
Nf V2
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address60-62 Westbourne Terrace
London
W2 3UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,000
Current Liabilities£3,000

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
10 February 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
10 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 June 2002Return made up to 08/04/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 August 2001Return made up to 08/04/00; full list of members (6 pages)
31 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
15 May 2000Amended accounts made up to 30 April 1999 (4 pages)
7 March 2000Return made up to 08/04/99; no change of members (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 April 1998Return made up to 08/04/98; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
18 April 1997Secretary resigned (1 page)