Company NameDalkey Archive Press UK
Company StatusDissolved
Company Number06792882
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals

Directors

Director NameMs Verity Ravensdale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RolePsychoanalytic Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address2 Gloucester Crescent
London
NW1 7DS
Director NameMr John O'Brien
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2009(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressDalkey Archive Press 3402 N Ben Wilson
Victoria
Texas
77901
Secretary NameMr John O'Brien
NationalityAmerican
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDalkey Archive Press 3402 N Ben Wilson
Victoria
Texas
77901
Director NameDr Jonathan Paul Cree Heawood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oakley Street
London
SW3 5HB

Contact

Websitedalkeyarchive.com

Location

Registered AddressDutch House
307-308 High Holborn
London
WC1V 7LL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,496
Cash£2,837
Current Liabilities£19,333

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Total exemption small company accounts made up to 31 January 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 January 2015 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Secretary's details changed for Mr John O'brien on 10 February 2016 (1 page)
10 February 2016Annual return made up to 15 January 2016 no member list (4 pages)
10 February 2016Director's details changed for Mr John O'brien on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 15 January 2016 no member list (4 pages)
10 February 2016Secretary's details changed for Mr John O'brien on 10 February 2016 (1 page)
10 February 2016Director's details changed for Mr John O'brien on 10 February 2016 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 15 January 2015 no member list (4 pages)
28 January 2015Annual return made up to 15 January 2015 no member list (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
18 August 2014Annual return made up to 15 January 2014 no member list (4 pages)
18 August 2014Annual return made up to 15 January 2014 no member list (4 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2013Termination of appointment of Jonathan Heawood as a director (1 page)
20 February 2013Termination of appointment of Jonathan Heawood as a director (1 page)
11 February 2013Annual return made up to 15 January 2013 no member list (5 pages)
11 February 2013Annual return made up to 15 January 2013 no member list (5 pages)
8 February 2013Total exemption small company accounts made up to 31 January 2012 (1 page)
8 February 2013Total exemption small company accounts made up to 31 January 2012 (1 page)
1 February 2013Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 1 February 2013 (1 page)
17 January 2012Annual return made up to 15 January 2012 no member list (5 pages)
17 January 2012Annual return made up to 15 January 2012 no member list (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
20 January 2011Annual return made up to 15 January 2011 no member list (5 pages)
20 January 2011Annual return made up to 15 January 2011 no member list (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
5 February 2010Annual return made up to 15 January 2010 no member list (4 pages)
5 February 2010Annual return made up to 15 January 2010 no member list (4 pages)
4 February 2010Director's details changed for Mr John O'brien on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for John O'brien on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Jonathan Paul Cree Heawood on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for John O'brien on 4 February 2010 (1 page)
4 February 2010Director's details changed for Verity Ravensdale on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr John O'brien on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Jonathan Paul Cree Heawood on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Verity Ravensdale on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Verity Ravensdale on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr John O'brien on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for John O'brien on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Jonathan Paul Cree Heawood on 4 February 2010 (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 4 bardolph road london N7 0NJ (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4 bardolph road london N7 0NJ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 36 deal street london E1 5AH (1 page)
6 April 2009Registered office changed on 06/04/2009 from 36 deal street london E1 5AH (1 page)
15 January 2009Incorporation (25 pages)
15 January 2009Incorporation (25 pages)