Company NameCJM Publishing Limited
Company StatusDissolved
Company Number04369613
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameWSM Sixty Seven Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameChristopher James Morrison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 22 March 2005)
RolePublisher
Correspondence Address31 Marryat Road
Wimbledon
London
SW19 5BE
Secretary NameValerie Ann Morrison
NationalityBritish
StatusClosed
Appointed25 March 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marryat Road
Wimbledon
London
SW19 5BE
Director NamePeter Howard Javes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Burns Green
Benington
Stevenage
Hertfordshire
SG2 7DA
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£182,296
Cash£159,318
Current Liabilities£71,764

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
1 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 March 2003Return made up to 07/02/03; full list of members (5 pages)
19 November 2002Ad 04/11/02--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002£ nc 1000/500000 19/04/02 (1 page)
26 April 2002Ad 19/04/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
5 April 2002New secretary appointed (1 page)
5 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (1 page)
14 March 2002Company name changed wsm sixty seven LIMITED\certificate issued on 14/03/02 (2 pages)
7 February 2002Incorporation (15 pages)