Company NameAssociated Newspapers China Limited
Company StatusDissolved
Company Number03916190
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date15 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(1 day after company formation)
Appointment Duration2 years, 8 months (closed 15 October 2002)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameManish Malhotra
NationalityBritish
StatusClosed
Appointed28 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year (closed 15 October 2002)
RoleCompany Director
Correspondence Address93b Messina Avenue
West Hampstead
London
NW6 4LG
Secretary NameJanet Hammond
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKingsbury
Whielden Lane, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dmgmedia.co.uk/
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House 2 Derry
Street London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 July 2002Full accounts made up to 30 September 2001 (12 pages)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (1 page)
22 February 2002Return made up to 31/01/02; full list of members (5 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 1 October 2000 (9 pages)
8 February 2001Return made up to 31/01/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
7 June 2000Ad 01/03/00--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
7 June 2000New director appointed (3 pages)
22 February 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
31 January 2000Incorporation (17 pages)
31 January 2000Secretary resigned (1 page)