Company NameAmerican Business Press Limited
Company StatusDissolved
Company Number03731981
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameInter Publishing Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameTimothy Fosberry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address214a Golders Green Road
London
NW11 9AT
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameChristina Appert
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2000(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2003)
RoleChartered Accountant
Correspondence AddressLandstrasse 107
Vaduz
9490
Liechtenstein
Director NameBernhard Wilhelm Lampert
Date of BirthMay 1966 (Born 58 years ago)
NationalityLiechtenstein
StatusResigned
Appointed14 February 2000(11 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 March 2000)
RoleChartered Accountant
Correspondence AddressIm Malarsch 36
Schaan
9494
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address214a Golders Green Road
London
NW11 9AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£141,842
Cash£36
Current Liabilities£163,131

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
30 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
8 January 2010Current accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
8 January 2010Current accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
15 October 2009Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 12/03/07; full list of members (2 pages)
17 May 2007Return made up to 12/03/07; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 12/03/06; full list of members (2 pages)
30 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 March 2005Return made up to 12/03/05; full list of members (6 pages)
23 March 2005Return made up to 12/03/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 April 2004Return made up to 12/03/04; full list of members (5 pages)
19 April 2004Return made up to 12/03/04; full list of members (5 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
29 April 2003Return made up to 12/03/03; full list of members (7 pages)
29 April 2003Return made up to 12/03/03; full list of members (7 pages)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Secretary's particulars changed (1 page)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
18 March 2002Return made up to 12/03/02; full list of members (7 pages)
18 March 2002Return made up to 12/03/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 March 2001Return made up to 12/03/01; full list of members (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Return made up to 12/03/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
14 June 2000Return made up to 12/03/00; full list of members (6 pages)
14 June 2000Return made up to 12/03/00; full list of members (6 pages)
22 October 1999Registered office changed on 22/10/99 from: athene house the broadway london NW7 3TB (1 page)
22 October 1999Registered office changed on 22/10/99 from: athene house the broadway london NW7 3TB (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
26 August 1999Company name changed inter publishing LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed inter publishing LIMITED\certificate issued on 27/08/99 (2 pages)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
12 March 1999Incorporation (14 pages)