Company NameThe Magazine Empire Limited
Company StatusDissolved
Company Number03578722
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 9 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Choudhry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Riverains
71 Vicarage Crescent
London
SW11 3UN
Director NameMr Arthur Martin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Riverains
71 Vicarage Crescent
London
SW11 3UN
Secretary NameMr David Choudhry
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Riverains
71 Vicarage Crescent
London
SW11 3UN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address50 South Ealing Road
London
W5 4QY
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£9,911
Net Worth-£4,262
Cash£2,206
Current Liabilities£22,250

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/06/00
(1 page)
24 July 2000Return made up to 09/06/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
22 July 1999Ad 15/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 1999Return made up to 09/06/99; full list of members (6 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)