Company NameAJM International Publishing Limited
Company StatusDissolved
Company Number04216037
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Andrew Goodman Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressFiddleford Mill Farmhouse
Fiddleford
Sturminster Newton
Dorset
DT10 2BX
Director NameJohn Robert Paul Honsinger
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address52 Airedale Avenue
Chiswick
W4 2NW
Director NameMs Martine Montgomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Langton Street
Chelsea
London
SW10 0JL
Director NameLady Celestria Magdalen Mary Noel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleWriter & Editor
Correspondence AddressMarsh Hall
Orleton
Ludlow
Salop
SY8 4HY
Wales
Director NameAlan James Osullivan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2001(same day as company formation)
RolePublisher
Correspondence AddressApartment 12 The Regency House
Boulevard Imperial Wharf
London
SW6 2SB
Secretary NameMr James Joseph O Sullivan
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address117 The Ridgeway
Enfield
Middlesex
EN2 8NH
Director NameSimon William Gammell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 February 2006)
RolePublishing
Correspondence Address52 Cloudesdale Road
London
SW17 8EU
Director NameMr Edwin John Philpott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 February 2006)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address27 Woodlands Park Road
London
N15 3IU
Secretary NameSimon William Gammell
NationalityBritish
StatusResigned
Appointed16 March 2002(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2006)
RolePublishing
Correspondence Address52 Cloudesdale Road
London
SW17 8EU
Director NameMr James Richard Reatchlous
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
59 Draycott Place
London
SW3 3DB
Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Flat 8 Sloane Street
London
SW1X 9LE
Secretary NameMr Scott William Rudmann
NationalityBritish
StatusResigned
Appointed06 February 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Flat 8 Sloane Street
London
SW1X 9LE
Secretary NameLesley Barbara Glassberg
NationalityBritish
StatusResigned
Appointed19 September 2007(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address15 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Return made up to 14/05/09; full list of members (3 pages)
27 July 2009Return made up to 14/05/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
6 November 2008Accounts made up to 30 September 2007 (9 pages)
23 June 2008Return made up to 14/05/08; full list of members (3 pages)
23 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 June 2008Appointment Terminated Secretary lesley glassberg (1 page)
20 June 2008Director's Change of Particulars / mark simpson / 21/05/2008 / HouseName/Number was: , now: fiddleford mill farmhouse; Street was: littleton house, now: fiddleford; Area was: blandford st. Mary, now: ; Post Town was: blandford forum, now: sturminster newton; Post Code was: DT11 9NA, now: DT10 2BX; Country was: , now: united kingdom (1 page)
20 June 2008Appointment terminated secretary lesley glassberg (1 page)
20 June 2008Director's change of particulars / mark simpson / 21/05/2008 (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Director resigned (1 page)
17 September 2007Return made up to 14/05/07; full list of members (3 pages)
17 September 2007Return made up to 14/05/07; full list of members (3 pages)
14 September 2007Registered office changed on 14/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
14 September 2007Registered office changed on 14/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
21 August 2006Return made up to 14/05/06; full list of members (4 pages)
21 August 2006Return made up to 14/05/06; full list of members (4 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 35 paul street london EC2A 4UQ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 35 paul street london EC2A 4UQ (1 page)
13 April 2006New director appointed (5 pages)
13 April 2006New director appointed (5 pages)
13 April 2006New director appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006New secretary appointed;new director appointed (3 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(10 pages)
24 May 2005Return made up to 14/05/05; full list of members (10 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 September 2004Return made up to 14/05/04; full list of members (10 pages)
1 September 2004Return made up to 14/05/04; full list of members (10 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 May 2003Return made up to 14/05/03; full list of members (10 pages)
27 May 2003Return made up to 14/05/03; full list of members (10 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 June 2002Return made up to 14/05/02; full list of members (10 pages)
19 June 2002Return made up to 14/05/02; full list of members (10 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
8 March 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
8 March 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
8 February 2002Ad 31/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
8 February 2002Ad 31/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
21 May 2001Ad 14/05/01--------- £ si 799@1=799 £ ic 1/800 (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Ad 14/05/01--------- £ si 799@1=799 £ ic 1/800 (2 pages)
14 May 2001Incorporation (35 pages)