Company NamePeriplus Publishing London Limited
Company StatusDissolved
Company Number03490245
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 2 months ago)
Dissolution Date13 August 2009 (14 years, 7 months ago)
Previous NamePeriplus Limited

Business Activity

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

Directors

Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameDanielle Therese Mauricette Naveau
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed02 April 2001(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2009)
RolePublisher
Correspondence Address19 Roedean Crescent
London
Sw15
Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Lavington Road
Ealing
London
W13 9NN
Director NamePhilippe Joseph Pierre Naveau
Date of BirthMay 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 April 2001)
RoleConsultant
Correspondence Address8 Rue Jean Goujon
Paris
75008

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£957,322
Gross Profit£489,680
Net Worth£232,726
Cash£7,996
Current Liabilities£243,016

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
23 February 2006Statement of affairs (8 pages)
30 November 2005Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
30 November 2005Administrator's progress report (16 pages)
5 July 2005Administrator's progress report (15 pages)
8 March 2005Result of meeting of creditors (31 pages)
26 January 2005Statement of administrator's proposal (30 pages)
20 December 2004Registered office changed on 20/12/04 from: 4 bedford row london WC1R 4DF (1 page)
8 December 2004Appointment of an administrator (1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
29 June 2004Director's particulars changed (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 February 2004Particulars of mortgage/charge (9 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
20 January 2003Return made up to 08/01/03; full list of members (6 pages)
24 June 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
13 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
28 February 2002Return made up to 08/01/02; full list of members (7 pages)
28 December 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
23 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 March 2001Return made up to 08/01/01; full list of members; amend (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 08/01/01; full list of members (6 pages)
29 August 2000Full accounts made up to 30 June 1999 (9 pages)
12 January 2000Return made up to 08/01/00; full list of members (6 pages)
1 November 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
8 January 1998Incorporation (28 pages)