Company NameEdinburgh Financial Publishing Limited
Company StatusDissolved
Company Number03471564
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Kirsner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 1997(4 days after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2001)
RoleChief Financial Officer
Correspondence Address6 Escalon Drive
Mill Valley C.A.
California
94941
Secretary NameMaria Louisa Corinna Abbazia Hekker
NationalityAmerican
StatusClosed
Appointed24 November 1997(4 days after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address51 28th Street
San Francisco
California 94110
United States
Director NameAndrew Sean Dickinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(2 years, 8 months after company formation)
Appointment Duration1 year (closed 28 August 2001)
RoleManaging Director
Correspondence Address12 Selbourne Road
Guildford
Surrey
GU4 7JP
Director NameKamal Duggirala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed31 July 2000(2 years, 8 months after company formation)
Appointment Duration1 year (closed 28 August 2001)
RoleChief Executive Officer
Correspondence Address400 Kentucky Avenue
Berkeley
California 94707
94707
Director NameConstant Eduard Beckers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 1997(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RolePresident
Correspondence AddressEikenboslaan 28 3200 Kessel-Lo
Leuven
Belgium
Foreign
Director NameAndrew Patrick Cauldwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGreenhill Farm Greenhill Road
Farnham
Surrey
GU9 8JP
Secretary NameChristine Ann Smith
NationalityBritish
StatusResigned
Appointed24 November 1997(4 days after company formation)
Appointment Duration5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressAmber Cottage 31a Broadwater Down
Tunbridge Wells
Kent
TN2 5NL
Secretary NameJohn Joseph Moss
NationalityBritish
StatusResigned
Appointed30 April 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address4 Park Way
Piedmont
California
94611
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
13 February 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
14 April 2000Return made up to 20/11/99; full list of members (7 pages)
19 November 1999Full accounts made up to 31 March 1999 (7 pages)
22 December 1998Return made up to 20/11/98; full list of members (7 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 1 whittingham avenue london EC3Y 1LE (1 page)
9 October 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 November 1997Incorporation (10 pages)