Company NameProfessional Publishing Services Limited
Company StatusDissolved
Company Number03494079
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 2 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHanover Corporate Management Limited (Corporation)
StatusClosed
Appointed16 February 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2002)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed16 February 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2002)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJonathan Solmon Levy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RolePublishing
Correspondence Address14 Marler Road
London
SE23 2AD
Secretary NameSandra Dutczak
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Marler Road
London
SE23 2AD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address19 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£404
Cash£74
Current Liabilities£777

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
16 March 2001Return made up to 16/01/01; full list of members (7 pages)
16 March 2001New secretary appointed (1 page)
29 February 2000Director resigned (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (2 pages)
23 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Registered office changed on 17/02/00 from: 51 clarkegrove road sheffield S10 2NH (1 page)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 February 1999Return made up to 16/01/99; full list of members (6 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 February 1998Director resigned (1 page)
16 January 1998Incorporation (18 pages)