Company NameHarry King Publishing Consultancy Limited
Company StatusDissolved
Company Number03734637
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameTimelast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHarold Leslie King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(2 days after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence Address17 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
Secretary NameJuliet Cynthia Sparks
NationalityBritish
StatusClosed
Appointed19 March 1999(2 days after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence Address17 Wildcroft Manor
Putney
London
SW15 3TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9
Current Liabilities£9

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
27 April 2001Return made up to 17/03/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 17/03/00; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 84 temple avenue london EC4Y 0HP (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Director resigned (1 page)
23 March 1999Company name changed timelast LIMITED\certificate issued on 24/03/99 (2 pages)
17 March 1999Incorporation (13 pages)