Company NamePublicaffairs UK Limited
Company StatusDissolved
Company Number04204397
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameDexbrown Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NamePeter Osnos
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 17 January 2006)
RoleCorporate Officer
Correspondence Address272 Round Hill Road
Greenwich
Connecticut 06831
United States
Director NameThomas John Kilkenny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(3 years after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2006)
RoleSvp & Cfo
Correspondence Address320 E. 46th Street Apartment ZB
New York
Ny 10017
Director NameDavid Steinberger
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2004(3 years after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address205 West 89th Street Apt 7h
New York
10024
United States
Secretary NameThomas John Kilkenny
NationalityBritish
StatusClosed
Appointed05 May 2004(3 years after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2006)
RoleSvp & Cfo
Correspondence Address320 E. 46th Street Apartment ZB
New York
Ny 10017
Director NameJohn Rogers
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2001(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 05 May 2004)
RoleCorporate Officer
Correspondence Address26 Highfield Road
Glen Cove
New York
11542
Secretary NameJohn Rogers
NationalityAmerican
StatusResigned
Appointed02 May 2001(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 05 May 2004)
RoleCorporate Officer
Correspondence Address26 Highfield Road
Glen Cove
New York
11542
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11th Floor Orion House
5 Upper Saint Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
13 September 2004Return made up to 24/04/04; full list of members (7 pages)
7 June 2004Accounts for a small company made up to 31 December 2002 (8 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
21 June 2003Return made up to 24/04/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
10 May 2002Registered office changed on 10/05/02 from: 11TH floor orion house 5 upper saint martins lane london WC2H 9EA (1 page)
25 April 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 April 2002Registered office changed on 25/04/02 from: 60 cannon street london EC4N 6JP (1 page)
27 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
2 July 2001Memorandum and Articles of Association (9 pages)
21 June 2001Company name changed dexbrown LIMITED\certificate issued on 21/06/01 (2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2001Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)