Company NameMenu Publications Limited
Company StatusDissolved
Company Number04012975
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameColleen Grove
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleJournalist
Correspondence Address69 Northey Avenue
Cheam
Surrey
SM2 7HU
Director NamePeter John Grove
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleJournalist
Correspondence Address69 Northey Avenue
Cheam
Surrey
SM2 7HU
Secretary NameColleen Grove
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleJournalist
Correspondence Address69 Northey Avenue
Cheam
Surrey
SM2 7HU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address69 Northey Avenue
Cheam
Surrey
SM2 7HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
13 August 2008Application for striking-off (1 page)
23 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2007Registered office changed on 11/04/07 from: 78 hamilton avenue surbiton surrey KT6 7PS (1 page)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 July 2006Return made up to 12/06/06; full list of members (9 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2005Return made up to 12/06/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 July 2004Return made up to 12/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 July 2003Return made up to 12/06/03; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 June 2002Return made up to 12/06/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 July 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
12 June 2000Incorporation (13 pages)