London
SW12 8NE
Director Name | Mr Sean Stephen King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Wimbledon Park Road London SW19 6PJ |
Secretary Name | Mr Peter Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 141 Nightingale Lane London SW12 8NE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Company name changed square one publishing LIMITED\certificate issued on 08/09/08 (2 pages) |
28 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 15 prescott place london SW4 6BS (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
19 September 2002 | Return made up to 14/05/02; full list of members
|
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
14 May 2001 | Incorporation (31 pages) |