Company NameSmallwood Publishing Limited
Company StatusDissolved
Company Number04399811
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusClosed
Appointed30 April 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Kevin Peter Smallwood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2007)
RoleBookseller
Correspondence AddressCoppice Lodge
Church Cliff Road Kingsdown
Deal
Kent
CT14 8AT
Secretary NameMr Roger Vivyan Phillips
NationalityBritish
StatusResigned
Appointed25 March 2002(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Knoll Place
Walmer
Deal
Kent
CT14 7LX
Director NameMr Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Incentive Plus LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(3 pages)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(3 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
12 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
12 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
24 June 2009Accounts made up to 30 November 2008 (8 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
15 June 2009Return made up to 20/03/09; full list of members (3 pages)
15 June 2009Return made up to 20/03/09; full list of members (3 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
3 March 2009Appointment terminated director dominic jacquesson (1 page)
3 March 2009Appointment Terminated Director dominic jacquesson (1 page)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
20 May 2008Return made up to 20/03/08; full list of members (3 pages)
20 May 2008Return made up to 20/03/08; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 29 April 2007 (7 pages)
15 October 2007Total exemption full accounts made up to 29 April 2007 (7 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
8 June 2007Registered office changed on 08/06/07 from: 20 queen street deal kent CT14 6ET (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 20 queen street deal kent CT14 6ET (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
18 April 2007Return made up to 20/03/07; full list of members (2 pages)
18 April 2007Return made up to 20/03/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 20/03/06; full list of members (2 pages)
12 May 2006Return made up to 20/03/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 20/03/05; full list of members (2 pages)
3 May 2005Return made up to 20/03/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
10 June 2004Return made up to 20/03/04; full list of members (6 pages)
10 June 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
1 May 2003Return made up to 20/03/03; full list of members (6 pages)
1 May 2003Return made up to 20/03/03; full list of members (6 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 April 2002Registered office changed on 18/04/02 from: the old bakery, charlton house dour street dover CT16 1ED (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: the old bakery, charlton house dour street dover CT16 1ED (1 page)
18 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 April 2002New secretary appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
20 March 2002Incorporation (9 pages)
20 March 2002Incorporation (9 pages)