Company NameDuty Free Publishing Limited
Company StatusDissolved
Company Number03504736
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSteffan Chandler
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleManager
Correspondence AddressFlat 7 41 Belsize Park
London
NW3 5EE
Director NamePaul John Newman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleProducer
Correspondence Address25e East Heath Road
Hampstead
London
NW3 1EB
Secretary NameSteffan Chandler
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleManager
Correspondence AddressFlat 7 41 Belsize Park
London
NW3 5EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 May 2005Return made up to 05/02/05; full list of members (8 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 April 2004Return made up to 05/02/04; full list of members (8 pages)
11 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 February 2003Return made up to 05/02/03; full list of members (8 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 March 2002Return made up to 05/02/02; full list of members (7 pages)
22 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 April 2000Return made up to 05/02/00; full list of members (7 pages)
27 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Return made up to 05/02/99; full list of members (6 pages)
24 February 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
22 January 1999Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Incorporation (13 pages)