Company NameIntegrated Publishing Limited
DirectorRachelle Staff
Company StatusDissolved
Company Number03385456
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Rachelle Staff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address118 Wordsworth Road
Hampton
Middlesex
TW12 1ET
Secretary NameColin Harding
NationalityBritish
StatusCurrent
Appointed21 May 1998(11 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleBuyer
Correspondence Address194 Lowry Crescent
Mitcham
Surrey
CR4 3QW
Secretary NameMiss Jillian Tracy Gibson
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Gilmore Crescent
Ashford
Middlesex
TW15 2DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Statement of affairs (7 pages)
13 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1999Registered office changed on 08/01/99 from: 1394 high road london N20 9YZ (1 page)
15 September 1998Return made up to 06/06/98; full list of members (6 pages)
15 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
27 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
3 September 1997Secretary resigned (1 page)
6 June 1997Incorporation (18 pages)