Company NameCommonwealth Business Publications Limited
Company StatusDissolved
Company Number04064945
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameLondon & Edinburgh Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusClosed
Appointed28 April 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Robert Gideon Middlemiss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Tenterden Close
London
NW4 1TD
Director NameGregor Lachlan Simmonds Mackinnon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Correspondence Address27 Somerton Road
London
NW2 1RJ
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed10 February 2004(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusResigned
Appointed05 July 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameMr Atamprit Sandhu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 January 2007)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
302 Southwark Park Road
London
SE16 2HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCurry Popeck
87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
2 June 2007Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 September 2006Return made up to 05/09/06; full list of members (7 pages)
6 July 2006ML28 (1 page)
13 June 2006Ad 22/02/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
7 June 2006Full accounts made up to 31 December 2004 (15 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned;director resigned (1 page)
17 October 2005Return made up to 05/09/05; full list of members (7 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
25 May 2005Return made up to 05/09/04; full list of members (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
25 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
11 September 2003Return made up to 05/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 2003Director resigned (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003New director appointed (3 pages)
17 July 2003Ad 30/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 July 2003Nc inc already adjusted 30/06/03 (1 page)
17 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
11 June 2003Company name changed london & edinburgh publishing li mited\certificate issued on 11/06/03 (3 pages)
4 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 November 2002Return made up to 05/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
10 October 2001Return made up to 05/09/01; full list of members (6 pages)
6 November 2000New director appointed (3 pages)
1 November 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Company name changed profile media group LIMITED\certificate issued on 20/10/00 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
5 September 2000Incorporation (11 pages)