Company NameNumbi Publishing Limited
DirectorJeffrey Keith Lewis
Company StatusDissolved
Company Number04300156
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Directors

Director NameMr Jeffrey Keith Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Blackshaw Close
Congleton
Cheshire
CW12 3TB
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 March 2005Dissolved (1 page)
8 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Appointment of a voluntary liquidator (1 page)
12 August 2002Statement of affairs (10 pages)
12 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2002Registered office changed on 22/07/02 from: bank house market square congleton cheshire CW12 1ET (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
28 October 2001New director appointed (3 pages)
28 October 2001New secretary appointed (3 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 October 2001Incorporation (10 pages)