Company NamePublibase Limited
Company StatusDissolved
Company Number03777485
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameLeonor Espinosa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed01 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years (closed 19 August 2003)
RoleCompany Director
Correspondence Address45 Chalfont Road
Malahide
County Dublin
Irish
Secretary NameManzar Ahmed
NationalityBritish
StatusClosed
Appointed02 November 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address3rd Floor 128/136 High Street
Edgware
Middlesex
HA8 7EL
Director NameMr Kevin James Eakins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Rue Felix Sterckx
Brussels 1020
Foreign
Director NameRupert Suren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Mereway Road
Twickenham
Middlesex
TW2 6RF
Secretary NameMr Kevin James Eakins
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Rue Felix Sterckx
Brussels 1020
Foreign
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressMattey House 3rd Floor
128-136 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,359
Cash£194
Current Liabilities£6,724

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
12 February 2003Application for striking-off (1 page)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
1 October 2002Return made up to 26/05/02; full list of members (6 pages)
13 February 2002Return made up to 26/05/01; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 October 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: c/o davies company services ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page)
26 May 1999Incorporation (16 pages)