Company NameNewsletter Interactive Limited
Company StatusDissolved
Company Number03955292
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameStuart Barrington Draper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RolePublisher
Correspondence Address31 Aspinall Road
London
SE4 2EH
Director NameRichard Brian Draper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RolePublisher
Correspondence Address15 Eton Street
Hebden Bridge
West Yorkshire
HX7 7DL
Secretary NameRichard Brian Draper
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RolePublisher
Correspondence Address15 Eton Street
Hebden Bridge
West Yorkshire
HX7 7DL
Director NamePeter Timothy Fortune
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 February 2005)
RoleMarketing
Correspondence Address38 Franklin Close
West Norwood
London
SE27 0PT
Secretary NamePeter Timothy Fortune
NationalityBritish
StatusResigned
Appointed04 June 2004(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 February 2005)
RoleMarketing
Correspondence Address38 Franklin Close
West Norwood
London
SE27 0PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£42,834
Gross Profit£39,955
Net Worth-£27,463
Cash£473
Current Liabilities£50,381

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005Total exemption full accounts made up to 31 March 2003 (13 pages)
12 July 2004Return made up to 24/03/04; full list of members (5 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed;new director appointed (2 pages)
28 August 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
20 June 2003Total exemption full accounts made up to 31 March 2001 (12 pages)
27 May 2003Registered office changed on 27/05/03 from: 30 fitzroy square london W1T 6LQ (1 page)
27 May 2003Return made up to 24/03/03; full list of members (5 pages)
21 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Registered office changed on 11/11/02 from: unit 2, brockley cross business centre, endwell road london SE4 2PD (1 page)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
25 January 2001Ad 31/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: brockley cross business centre, 96 endwell road london SE4 2PD (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
24 March 2000Incorporation (20 pages)