Company NameHistoric Rock Publishing Ltd
Company StatusDissolved
Company Number07175595
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 7 months ago)
Previous NameMeddling Limited

Directors

Director NameMr Jamie Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Global Business Centres 1st Floor 9 Holles Str
London
W1G 0BD
Secretary NameMr James Edward Boodoosingh
StatusClosed
Appointed29 April 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressC/O Global Business Centres 1st Floor 9 Holles Str
London
W1G 0BD
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressC/O Global Business Centres
1st Floor 9 Holles Street
London
W1G 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Company name changed meddling LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
10 May 2010Change of name notice (1 page)
10 May 2010Change of name notice (1 page)
30 April 2010Appointment of Mr Jamie Howard Bloom as a director (2 pages)
30 April 2010Appointment of Mr James Edward Boodoosingh as a secretary (1 page)
30 April 2010Appointment of Mr Jamie Howard Bloom as a director (2 pages)
30 April 2010Appointment of Mr James Edward Boodoosingh as a secretary (1 page)
28 April 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 28 April 2010 (1 page)
27 April 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
27 April 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
3 March 2010Incorporation
Statement of capital on 2010-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2010Incorporation
Statement of capital on 2010-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)