Company NameSpecial Education Publishing Limited
Company StatusDissolved
Company Number06349149
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusClosed
Appointed03 March 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameEdward Charles Tranham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Main Street Caldecote
Cambridge
Cambridgeshire
CB23 7NU
Director NameStewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHsbc
8 Canada Square
London
Middlesex
E14 5HQ
Director NameMr Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameMiss Emma Rogers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameEmcee Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address44 Southampton Buildings
London
WC2A 1AP

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 867,136
(3 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 867,136
(3 pages)
26 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Miss Emma Rogers on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Miss Emma Rogers on 16 April 2010 (2 pages)
21 April 2010Termination of appointment of Emma Rogers as a director (1 page)
21 April 2010Termination of appointment of Emma Rogers as a director (1 page)
16 April 2010Secretary's details changed for Natascha Katarina Lloyd on 16 April 2010 (1 page)
16 April 2010Secretary's details changed for Natascha Katarina Lloyd on 16 April 2010 (1 page)
16 April 2010Director's details changed for Julian James Christian Turner on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Julian James Christian Turner on 16 April 2010 (2 pages)
15 April 2010Full accounts made up to 30 November 2009 (15 pages)
15 April 2010Full accounts made up to 30 November 2009 (15 pages)
9 September 2009Return made up to 21/08/09; full list of members (4 pages)
9 September 2009Return made up to 21/08/09; full list of members (4 pages)
25 June 2009Full accounts made up to 30 November 2008 (13 pages)
25 June 2009Full accounts made up to 30 November 2008 (13 pages)
31 March 2009Appointment terminated director dominic jacquesson (1 page)
31 March 2009Appointment Terminated Director dominic jacquesson (1 page)
18 September 2008Return made up to 21/08/08; full list of members (4 pages)
18 September 2008Return made up to 21/08/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 44 southampton buildings london WC2A 1AP (1 page)
9 April 2008Appointment terminated director edward tranham (1 page)
9 April 2008Director appointed quentin mark brocklebank (1 page)
9 April 2008Director appointed dominic jacquesson (2 pages)
9 April 2008Director appointed julian james christian turner (3 pages)
9 April 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
9 April 2008Director appointed quentin mark brocklebank (1 page)
9 April 2008Director appointed julian james christian turner (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 44 southampton buildings london WC2A 1AP (1 page)
9 April 2008Appointment Terminated Secretary emcee nominees LIMITED (1 page)
9 April 2008Appointment terminated director stewart newton (1 page)
9 April 2008Director appointed emma rogers (1 page)
9 April 2008Secretary appointed natascha katarina lloyd (1 page)
9 April 2008Appointment terminated secretary emcee nominees LIMITED (1 page)
9 April 2008Director appointed dominic jacquesson (2 pages)
9 April 2008Director appointed emma rogers (1 page)
9 April 2008Secretary appointed natascha katarina lloyd (1 page)
9 April 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
9 April 2008Appointment Terminated Director stewart newton (1 page)
9 April 2008Appointment Terminated Director edward tranham (1 page)
19 October 2007Ad 31/08/07--------- £ si 45000@1=45000 £ ic 822136/867136 (2 pages)
19 October 2007Ad 31/08/07--------- £ si 822135@1=822135 £ ic 1/822136 (2 pages)
19 October 2007Ad 31/08/07--------- £ si 45000@1=45000 £ ic 822136/867136 (2 pages)
19 October 2007New director appointed (5 pages)
19 October 2007Ad 31/08/07--------- £ si 822135@1=822135 £ ic 1/822136 (2 pages)
19 October 2007New director appointed (5 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
21 August 2007Incorporation (13 pages)
21 August 2007Incorporation (13 pages)