Company NameWelcome Stranger Publishing Limited
Company StatusDissolved
Company Number04691322
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Larcey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(3 days after company formation)
Appointment Duration7 years, 7 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48f Fulham Park Gardens
London
SW6 4JZ
Secretary NameQuotient Financial Solutions Limited (Corporation)
StatusClosed
Appointed01 January 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 19 October 2010)
Correspondence AddressUnit 7 Commodore House Battersea Reach
Juniper Drive
London
SW18 1TW
Director NameNicholas James Watts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chelsea Studios
410-416 Fulham Road
London
SW6 1EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHawkway Finance Limited (Corporation)
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2003)
Correspondence AddressHampton House
Archer Mews Hampton Hill
Middlesex
London
TW12 1RN
Secretary NameWeybridge Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
Correspondence AddressImperial House
18 Lower Teddington Road
Hampton Wick
KT1 4EU
Secretary NamePleasant Secretaries Ltd (Corporation)
StatusResigned
Appointed01 December 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
Correspondence Address176 The Fairway
South Ruislip
Middlesex
HA4 0SH

Location

Registered Address5th Floor Threshold House
65-69 Shepherd Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,740
Cash£100
Current Liabilities£65,154

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 10/03/09; full list of members (4 pages)
22 June 2009Return made up to 10/03/09; full list of members (4 pages)
12 June 2009Secretary appointed quotient financial solutions LIMITED (1 page)
12 June 2009Secretary appointed quotient financial solutions LIMITED (1 page)
11 June 2009Appointment terminated secretary pleasant secretaries LTD (1 page)
11 June 2009Appointment Terminated Director nicholas watts (1 page)
11 June 2009Appointment Terminated Secretary pleasant secretaries LTD (1 page)
11 June 2009Appointment terminated director nicholas watts (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 10/03/08; full list of members (5 pages)
3 June 2008Return made up to 10/03/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Ad 06/04/07--------- £ si 50@1=50 £ ic 200/250 (2 pages)
28 August 2007Ad 06/04/07--------- £ si 50@1=50 £ ic 200/250 (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
6 June 2006Return made up to 10/03/06; full list of members (6 pages)
4 April 2006Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 April 2006Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 March 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page)
13 March 2006Registered office changed on 13/03/06 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page)
29 December 2005Registered office changed on 29/12/05 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Registered office changed on 29/12/05 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Registered office changed on 29/12/05 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page)
4 October 2005Return made up to 10/03/05; full list of members (6 pages)
4 October 2005Return made up to 10/03/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Registered office changed on 19/08/04 from: brook house 229-234 shepherds bush rd london W6 7AN (1 page)
19 August 2004Registered office changed on 19/08/04 from: brook house 229-234 shepherds bush rd london W6 7AN (1 page)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
20 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Return made up to 10/03/04; full list of members (6 pages)
26 June 2003New secretary appointed (1 page)
26 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003New secretary appointed (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)