Company NameTaylor & Francis Distribution (Europe) Limited
Company StatusDissolved
Company Number04351658
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameRoger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
School Hill
Wargrave
Berkshire
RG10 8DY
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCo Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Resolutions
  • RES13 ‐ Application to strike 07/08/06
(1 page)
23 August 2006Application for striking-off (1 page)
24 February 2006Return made up to 29/01/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Director resigned (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
2 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 29/01/04; full list of members (8 pages)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2003Secretary's particulars changed;director's particulars changed (1 page)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 January 2003Director's particulars changed (1 page)
10 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
7 February 2002Location of register of members (1 page)
24 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed;new director appointed (3 pages)
18 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 January 2002Incorporation (18 pages)