Company NameOpen Publications Limited
Company StatusDissolved
Company Number05622756
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJohn Allan Hyde
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2011)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
85 Dyke Road Avenue
Hove
West Sussex
BN3 6DA
Director NameMr Stewart Michael Segal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameProfessional Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 November 2005(same day as company formation)
Correspondence Address15 Southampton Place
London
WC1A 2AJ
Director NameMr David George Rogers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillingdon Rise
Sevenoaks
Kent
TN13 3RF
Director NameMr William Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSt. Audrey Avenue
Bexleyheath
Kent
DA7 5DA

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£26,659
Gross Profit-£2,467
Net Worth-£27,183
Cash£533
Current Liabilities£125,149

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
27 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
27 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
14 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
(5 pages)
14 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
(5 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
24 December 2008Return made up to 15/11/08; full list of members (3 pages)
24 December 2008Return made up to 15/11/08; full list of members (3 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
3 January 2007Return made up to 15/11/06; full list of members (7 pages)
3 January 2007Return made up to 15/11/06; full list of members (7 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
12 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
12 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 November 2005Incorporation (22 pages)
15 November 2005Incorporation (22 pages)