Company NameGreater London Publishing Limited
Company StatusDissolved
Company Number04219424
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Stuart Mallett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameJoanne Maddy Law
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleTrainee Chartered Accountant
Correspondence Address12 Harcourt
Wraysbury
Middlesex
TW19 5DY
Secretary NameHelen Louise Protherough
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Welland Close
Langley
Slough
Berkshire
SL3 8UZ
Director NameIan Alexander Connerty
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2003)
RoleBusiness Manager
Correspondence AddressApt 6
2 Nusewood Road
Toronto
M4e 3r8
Director NameBruce Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2003)
RoleConsultant
Correspondence Address11 Iris Road
Toronto
Ontario
M8v 2g8
Director NameIan Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2007)
RoleConsultant
Correspondence Address46 Old Bridle Path
Toronto
Ontario M4t 1a7
Canada
Director NamePeter Wood
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2007)
RoleJournalist
Correspondence Address25 The Middlings
Sevenoaks
Kent
TN13 2NN
Director NameMr Sydney Frederik Sporle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2007)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Heathman Street
Nether Wallop
Stockbridge
Hampshire
SO20 8EW
Director NameMr Rupert Gerald Nunes Nabarro
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2007)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressBere Mill
London Road
Whitchurch
Hampshire
RG28 7NH
Director NameLynn Morrow
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2007)
RoleConsultant
Correspondence Address195 Pinewood Avenue
Toronto
M6c 2v8
Canada
Director NameAdam Wyatt Hilton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2007)
RoleTown Planner
Correspondence Address2 Woodsome Road
London
NW5 1RY
Director NameEdwin Hawken
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address777 Bay Street
College Park 22 Floor
Toronto
Ontario
Foreign
Director NameMr Erik Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2005)
RolePublisher
Correspondence Address1 Balgowan Road
Beckenham
Kent
BR3 4HJ
Director NameAnne Bermonte
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2007)
RoleConsultant
Correspondence Address201 Bain Avenue
Toronto
Ontario M4k 1e9
Canada
Secretary NameMr Andrew John Attfield
NationalityBritish
StatusResigned
Appointed02 September 2004(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaxton Cottage Ashford Road
Bethersden
Ashford
Kent
TN26 3AP
Director NameNicholas Gerald Nunes Nabarro
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2007)
RoleReporter
Correspondence Address4a Errington Road
London
W9 3LF
Secretary NameBhupen Mehta
NationalityBritish
StatusResigned
Appointed17 May 2005(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2006)
RoleAccountant
Correspondence Address102 Streatfield Road
Harrow
Middlesex
HA3 9BT
Secretary NameKim Catcheside
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address8 Crane Grove
London
N7 8LE
Secretary NameOURY Clark Solicitors (Corporation)
StatusResigned
Appointed09 June 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2004)
Correspondence Address10 John Street
London
WC1N 2EB
Secretary NameCity Road Registration Limited (Corporation)
StatusResigned
Appointed12 December 2006(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2007)
Correspondence Address325 City Road
London
EC1V 1LJ

Contact

Websitegreaterlondonpublishing.com
Telephone020 70172934
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Urbik LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£12,503
Current Liabilities£23,165

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
31 March 2014Solvency statement dated 27/03/14 (1 page)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
(4 pages)
31 March 2014Statement by directors (1 page)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Lee Mallett on 30 September 2013 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Kim Catcheside as a secretary (1 page)
21 June 2010Director's details changed for Mr Lee Mallett on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Lee Mallett on 1 May 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / kim catcheside / 01/09/2008 (1 page)
11 June 2009Director's change of particulars / lee mallett / 01/09/2008 (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
24 July 2008Return made up to 18/05/08; full list of members (7 pages)
5 November 2007Return made up to 18/05/07; full list of members (6 pages)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: 325 city road london EC1V 1LJ (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 March 2007Ad 04/01/07--------- £ si 37826@1=37826 £ ic 198584/236410 (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
5 February 2007Return made up to 18/05/06; full list of members (6 pages)
30 January 2007Ad 23/04/04--------- £ si 634@1 (2 pages)
23 January 2007Director's particulars changed (1 page)
10 January 2007New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 7-8 greenland place london NW1 0AP (1 page)
21 December 2006Secretary resigned (1 page)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 September 2005Ad 25/07/05--------- £ si 33097@1=33097 £ ic 165486/198583 (6 pages)
14 September 2005Return made up to 18/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 10 john street london WC1N 2EB (1 page)
15 June 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 July 2004Return made up to 18/05/04; full list of members (12 pages)
7 June 2004Ad 30/03/03--------- £ si 34856@1 (3 pages)
19 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
30 August 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(12 pages)
23 November 2001New director appointed (2 pages)
16 November 2001Ad 05/09/01--------- £ si 8099@1=8099 £ ic 121901/130000 (2 pages)
15 November 2001Accounting reference date shortened from 17/11/02 to 31/10/02 (1 page)
28 October 2001Nc inc already adjusted 05/09/01 (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Ad 05/09/01--------- £ si 42000@1=42000 £ ic 79901/121901 (2 pages)
28 October 2001Ad 05/09/01--------- £ si 79900@1=79900 £ ic 1/79901 (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Accounting reference date extended from 31/05/02 to 17/11/02 (1 page)
17 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
11 June 2001New secretary appointed (1 page)
11 June 2001Registered office changed on 11/06/01 from: herschel house 58 herschel street, slough berkshire SL1 1PG (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (1 page)
11 June 2001New director appointed (1 page)
11 June 2001Secretary resigned (1 page)
18 May 2001Incorporation (15 pages)