Company NameThe Erasmus Press Ltd
Company StatusDissolved
Company Number04564139
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameJohnkay.Biz Ltd

Business Activity

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

Directors

Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameMs Doris Nikolic
StatusClosed
Appointed06 November 2017(15 years after company formation)
Appointment Duration2 years, 2 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address39 Tannsfeld Road
London
SE26 5DQ
Secretary NameMrs Josephine Marie Charrington
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 School Road
Kidlington
Oxfordshire
OX5 2HB

Contact

Websitewww.thetruthaboutmarkets.com

Location

Registered Address87 Dorset House Gloucester Place
London
NW1 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£27,111
Cash£37,084
Current Liabilities£22,101

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
22 November 2017Appointment of Ms Doris Nikolic as a secretary on 6 November 2017 (2 pages)
22 November 2017Termination of appointment of Josephine Marie Charrington as a secretary on 6 November 2017 (1 page)
22 November 2017Appointment of Ms Doris Nikolic as a secretary on 6 November 2017 (2 pages)
22 November 2017Termination of appointment of Josephine Marie Charrington as a secretary on 6 November 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 June 2017Director's details changed for Professor John Anderson Kay on 1 May 2017 (2 pages)
16 June 2017Director's details changed for Professor John Anderson Kay on 1 May 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 February 2017Registered office address changed from 17 Shouldham Street London W1H 5FL to 87 Dorset House Gloucester Place London NW1 5AF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 17 Shouldham Street London W1H 5FL to 87 Dorset House Gloucester Place London NW1 5AF on 27 February 2017 (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,100
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,100
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,100
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,100
(4 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Professor John Anderson Kay on 29 October 2009 (2 pages)
3 November 2009Director's details changed for Professor John Anderson Kay on 29 October 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 December 2008Return made up to 16/10/08; full list of members (3 pages)
1 December 2008Return made up to 16/10/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 October 2004Return made up to 16/10/04; full list of members (6 pages)
8 October 2004Return made up to 16/10/04; full list of members (6 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 March 2004Ad 04/11/02--------- £ si 49900@1 (2 pages)
31 March 2004Ad 04/11/02--------- £ si 49900@1 (2 pages)
31 March 2004Nc inc already adjusted 04/11/02 (1 page)
31 March 2004Nc inc already adjusted 04/11/02 (1 page)
19 February 2004Company name changed johnkay.biz LTD\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed johnkay.biz LTD\certificate issued on 19/02/04 (2 pages)
20 November 2003Return made up to 16/10/03; full list of members (6 pages)
20 November 2003Return made up to 16/10/03; full list of members (6 pages)
25 February 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
25 February 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
16 October 2002Incorporation (8 pages)
16 October 2002Incorporation (8 pages)