Company NameI T P Publications Limited
Company StatusDissolved
Company Number03396014
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NamesMonitech Data Services Limited and Blackrock Publications Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAldenham Services Limited (Corporation)
StatusClosed
Appointed30 September 1999(2 years, 3 months after company formation)
Appointment Duration7 years (closed 24 October 2006)
Correspondence Address1st Floor 2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2006)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMark Andrew Fowler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1999)
RoleCorp.Asst.
Correspondence Address39 Portland Crescent
Greenford
Middlesex
UB6 9EX
Director NameEelke Jan Bults
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed26 July 1999(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressSchybarg
Postfach 252
Axalp Of Brienz
Ch 8355
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed15 July 1999(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2000)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£5,484
Net Worth£10,709
Cash£222
Current Liabilities£5,549

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
6 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
13 October 2005Return made up to 02/07/05; full list of members (6 pages)
22 June 2005Registered office changed on 22/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
6 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (6 pages)
2 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
18 September 2003Director resigned (1 page)
6 August 2003Return made up to 02/07/03; full list of members (7 pages)
10 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
28 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
28 November 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
6 July 2001Return made up to 02/07/01; full list of members (5 pages)
29 August 2000Return made up to 02/07/00; full list of members (7 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 2 mill street london W1R 9TE (1 page)
6 March 2000Location of register of members (1 page)
2 February 2000Location of register of members (1 page)
2 February 2000Registered office changed on 02/02/00 from: 1 lumley street london W1Y 2NB (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
4 August 1999Ad 15/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1999Return made up to 02/07/99; full list of members (5 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
20 July 1999£ nc 1000/100000 15/07/99 (1 page)
20 July 1999Memorandum and Articles of Association (11 pages)
1 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Return made up to 02/07/98; full list of members (6 pages)