Company NameElena Foster Publications Limited
Company StatusDissolved
Company Number05035730
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameLady Maria Elena Fernandez Lopez De Ochoa Foster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleProfessor
Country of ResidenceSwitzerland
Correspondence AddressRiverside One
22 Hester Road
London
SW11 4AN
Secretary NameMr Michael John Harding
StatusClosed
Appointed18 January 2010(5 years, 11 months after company formation)
Appointment Duration6 years (closed 09 February 2016)
RoleCompany Director
Correspondence AddressMid-Day Court
20-24 Brighton Road
Sutton
SM2 5BN
Secretary NameLord Norman Foster (Of Thames Bank)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPenthouse Riverside One
22 Hester Road
London
SW11 4AN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elena Foster
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
11 November 2015Application to strike the company off the register (3 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 March 2010Director's details changed for Lady Maria Elena Fernandez Lopez De Ochoa Foster on 4 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Lady Maria Elena Fernandez Lopez De Ochoa Foster on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Lady Maria Elena Fernandez Lopez De Ochoa Foster on 4 February 2010 (2 pages)
3 March 2010Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page)
3 March 2010Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page)
3 March 2010Appointment of Mr Michael John Harding as a secretary (1 page)
3 March 2010Appointment of Mr Michael John Harding as a secretary (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
17 March 2009Return made up to 05/02/09; full list of members (3 pages)
17 March 2009Return made up to 05/02/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 March 2008Return made up to 05/02/08; full list of members (3 pages)
12 March 2008Return made up to 05/02/08; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Return made up to 05/02/07; full list of members (6 pages)
9 March 2007Return made up to 05/02/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 May 2006Return made up to 05/02/06; full list of members (6 pages)
9 May 2006Return made up to 05/02/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 June 2005Return made up to 05/02/05; full list of members; amend (6 pages)
29 June 2005Return made up to 05/02/05; full list of members; amend (6 pages)
3 March 2005Return made up to 05/02/05; full list of members (6 pages)
3 March 2005Return made up to 05/02/05; full list of members (6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
29 April 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
29 April 2004New secretary appointed (2 pages)
5 February 2004Incorporation (16 pages)
5 February 2004Director resigned (1 page)
5 February 2004Incorporation (16 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)