Company NameAuto Broker Publications Limited
Company StatusDissolved
Company Number03782092
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed17 October 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2003)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2003)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,912
Net Worth-£4,836
Current Liabilities£4,836

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
2 January 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
29 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
5 July 2001Return made up to 03/06/01; full list of members (6 pages)
27 November 2000Nc inc already adjusted 17/10/00 (1 page)
6 November 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
12 July 2000Return made up to 03/06/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Incorporation (14 pages)