Company NameCLE Publications Limited
Company StatusDissolved
Company Number05467800
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSylvie Gautier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed31 May 2005(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Montague House
Hampstead Avenue
Woodford Green
Essex
IG8 8RB
Secretary NameSylvie Gautier
NationalityFrench
StatusClosed
Appointed06 March 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 16 April 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Montague House
Hampstead Avenue
Woodford Green
Essex
IG8 8RB
Director NameChristine Loys-Declere
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Montague House
Hampstead Avenue
Woodford Green
Essex
IG8 8RB
Secretary NameSylvie Gautier
NationalityFrench
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montague House
Hampstead Avenue
Woodford Green
Essex
IG8 8RB
Director NameChristine Loys Declere
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2007(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2007)
RoleJournalist
Correspondence Address6 Avenue Marcel Doret
Paris
75016
Foreign
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2007)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address7th Floor 4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£11,792
Gross Profit£10,903
Net Worth-£709
Cash£3,931
Current Liabilities£4,641

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Application for striking-off (1 page)
12 October 2007Director resigned (1 page)
30 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
3 February 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 February 2007New director appointed (1 page)
2 February 2007Registered office changed on 02/02/07 from: acre house 11/15 william road london NW1 3ER (1 page)
14 July 2006Return made up to 31/05/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
22 September 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed (2 pages)
31 May 2005Incorporation (20 pages)