Company NameInterpublish Limited
Company StatusDissolved
Company Number03708988
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameAlbert Adomakoh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 22 November 2005)
RolePublisher
Correspondence Address40 Wilson Street
The Old School House
Bristol
BS2 9HH
Director NameMr Trevor Paul Gee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 22 November 2005)
RolePublishing
Country of ResidenceEngland
Correspondence Address21 Cyprus Avenue
Finchley
London
N3 1SS
Secretary NameMr Trevor Paul Gee
NationalityBritish
StatusClosed
Appointed20 April 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 22 November 2005)
RolePublishing
Country of ResidenceEngland
Correspondence Address21 Cyprus Avenue
Finchley
London
N3 1SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
7 May 2004Return made up to 05/02/04; full list of members (7 pages)
7 July 2003Return made up to 05/02/03; full list of members (7 pages)
21 January 2003Return made up to 05/02/02; full list of members (6 pages)
5 April 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounts for a dormant company made up to 29 February 2000 (4 pages)
5 April 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
19 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: 5 ella mews london NW3 2NH (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Registered office changed on 24/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 April 1999Secretary resigned (1 page)