Company NameLondon Financial News Publishing Limited
Company StatusDissolved
Company Number03898763
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NameEfinancialnews.com Limited

Business Activity

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

Directors

Director NameMr Anthony James Gibson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 28 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Burgh Heath Road
Epsom
Surrey
KT17 4LJ
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed08 October 2008(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameJohn Peter Riou Benson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(3 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressApartment D21 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameMr Angus Francis MacDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2007)
RolePublisher
Country of ResidenceScotland
Correspondence AddressAuchleeks
Trinafour
Pitlochry
Perthshire
PH18 5UF
Scotland
Secretary NameMr Angus Francis MacDonald
NationalityBritish
StatusResigned
Appointed13 January 2000(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2004)
RolePublisher
Country of ResidenceScotland
Correspondence AddressAuchleeks
Trinafour
Pitlochry
Perthshire
PH18 5UF
Scotland
Secretary NameMr Andrew Stephen Robson
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolford House Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMichael Bergmeijer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2009)
RoleVice President Of Internationa
Correspondence Address8 Hengrave Road
Forest Hill
London
SE23 3NW
Director NameThomas McGuirl
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2009)
RoleVice President Of Tax
Correspondence Address35 Warwick Road
Colonia
New Jersey
Middlesex 07067
United States
Director NameWilliam Plummer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2009)
RoleChief Financial Officer
Correspondence Address288 Overlook Drive
Fairfield
Greenwich
Conneticut 06830
United States
Secretary NameVel Kumara Verl
NationalityBritish
StatusResigned
Appointed15 May 2007(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 2007)
RoleCompany Director
Correspondence Address7 Briar Road
St Albans
Hertfordshire
AL4 9TH
Director NameNathan Andrew Rogers
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2009)
RoleFinance
Correspondence Address21 Conaskonk Drive
Ocean
07712 New Jersey
Foreign
Secretary NameAlexandria Kenna
NationalityIrish
StatusResigned
Appointed26 September 2007(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 October 2008)
RoleFinance Manager
Correspondence Address110 Penrhyn Avenue
London
E17 5DF
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at 1Efinancial News Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
3 March 2009Return made up to 17/12/08; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 January 2009Appointment terminated director nathan rogers (1 page)
7 January 2009Appointment terminated director thomas mcguirl (1 page)
7 January 2009Appointment terminated director michael bergmeijer (1 page)
7 January 2009Appointment terminated director william plummer (1 page)
15 October 2008Appointment terminated secretary alexandria kenna (1 page)
15 October 2008Secretary appointed carla stone logged form (2 pages)
15 October 2008Secretary appointed carla stone (2 pages)
15 October 2008Registered office changed on 15/10/2008 from stapleton house 29-33 scrutton street london EC2A 4HU (1 page)
11 March 2008Appointment terminated secretary vel verl (1 page)
15 January 2008Return made up to 17/12/07; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 October 2007New secretary appointed (2 pages)
22 August 2007Resolutions
  • RES13 ‐ Appoint director 31/07/07
(3 pages)
20 August 2007New director appointed (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
4 January 2007Return made up to 17/12/06; full list of members (2 pages)
4 January 2007Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 17/12/04; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 May 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 March 2004New secretary appointed (2 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 July 2003Registered office changed on 02/07/03 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page)
13 January 2003Return made up to 17/12/02; full list of members (7 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 17/12/01; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 17/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Registered office changed on 21/02/00 from: rowe & maw london EC4V 6HD (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Company name changed efinancialnews.com LIMITED\certificate issued on 18/02/00 (4 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
17 December 1999Incorporation (21 pages)