Company NameIpublishing Limited
Company StatusDissolved
Company Number04023877
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michael Charles Chantry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(1 year, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 28 August 2018)
RoleDirect Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir
Main Road
Longfield Hill
Kent
DA3 7AS
Secretary NameMrs Joy Chantry
NationalityBritish
StatusClosed
Appointed14 May 2004(3 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvoir
Main Road Longfield Hill
Longfield
Kent
DA3 7AS
Director NameJustine Murray Cotton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCo Director
Correspondence Address185a Bilton Road
Greenford
Middlesex
UB6 7HQ
Director NameStephen Dillon Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 14 March 2001)
RoleCorporate Manager
Correspondence Address34 Stoney Grove
Chesham
Buckinghamshire
HP5 3BW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 14 November 2001)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websitetopseminarsecrets.co.uk

Location

Registered AddressAsh House
Ash Road New Ash Green
Longfield
Kent
DA3 8SA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

800 at £1Wilton Secretaries LTD
80.00%
Ordinary
200 at £1Wilton Directors LTD
20.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
13 July 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
13 July 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
3 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 July 2008Return made up to 26/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 26/06/05; full list of members (2 pages)
9 August 2005Return made up to 26/06/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 November 2004Return made up to 26/06/04; full list of members (5 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Return made up to 26/06/04; full list of members (5 pages)
26 November 2004Director's particulars changed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
3 August 2004Full accounts made up to 30 June 2003 (11 pages)
3 August 2004Full accounts made up to 30 June 2003 (11 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
6 October 2003Full accounts made up to 30 June 2002 (10 pages)
6 October 2003Full accounts made up to 30 June 2002 (10 pages)
14 September 2003Return made up to 26/06/03; full list of members (5 pages)
14 September 2003Return made up to 26/06/03; full list of members (5 pages)
5 September 2003Auditor's resignation (1 page)
5 September 2003Auditor's resignation (1 page)
9 July 2002Return made up to 26/06/02; full list of members (5 pages)
9 July 2002Return made up to 26/06/02; full list of members (5 pages)
31 May 2002Full accounts made up to 30 June 2001 (9 pages)
31 May 2002Full accounts made up to 30 June 2001 (9 pages)
8 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
8 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 26 grosvenor street mayfair london W1K 4QW (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Location of register of members (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Location of register of members (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: 26 grosvenor street mayfair london W1K 4QW (1 page)
4 December 2001Director resigned (1 page)
1 August 2001Director's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
19 July 2001Return made up to 26/06/01; full list of members (5 pages)
19 July 2001Return made up to 26/06/01; full list of members (5 pages)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
15 November 2000Ad 10/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 November 2000Ad 10/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
26 June 2000Incorporation (17 pages)
26 June 2000Incorporation (17 pages)