Company NameNewsdesk Newsletters Ltd
Company StatusDissolved
Company Number05278378
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 5 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard John Harwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B 174 Lordship Lane
East Dulwich
London
SE22 8HB
Director NameMr Anthony Victor Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Hall
Benton Street
Hadleigh
Suffolk
IP7 5AZ
Director NameMr Alan John Spence
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hermitage Court
Knighten Street
London
E1W 1PW
Secretary NameMr Richard John Harwood
NationalityBritish
StatusClosed
Appointed05 November 2004(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B 174 Lordship Lane
East Dulwich
London
SE22 8HB
Director NameRichard Hedley Gwinnell Linn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address11 Batson Street
Shepherds Bush
London
W12 9PU
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressFourth Floor
130 City Road
London
EC1V 2NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2007Director resigned (1 page)
15 December 2005Return made up to 04/11/05; full list of members (3 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
4 November 2004Incorporation (10 pages)