Company NameChurch Street Publishing Limited
Company StatusDissolved
Company Number07295204
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Elizabeth Mary Selkirk
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamb House Church Street
London
W4 2PD
Director NameMr Robert William Logan Selkirk
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamb House Church Street
London
W4 2PD
Secretary NameElizabeth Mary Selkirk
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 01 September 2015)
RoleCompany Director
Correspondence AddressLamb House Church Street
London
W4 2PD
Director NameMr Paul Denis Romsey Dobson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277-279 Chiswick High Road
Chiswick
London
W4 4PU

Contact

Websitewww.military-history.org
Telephone020 88195580
Telephone regionLondon

Location

Registered AddressLamb House
Church Street
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1000 at £1Current Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,427
Cash£247

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
25 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Registered office address changed from C/O C/O Flinthams, Chartered Accountant 277-279 Chiswick High Road Chiswick London W4 4PU on 21 September 2012 (1 page)
21 September 2012Registered office address changed from C/O C/O Flinthams, Chartered Accountant 277-279 Chiswick High Road Chiswick London W4 4PU on 21 September 2012 (1 page)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 August 2011Termination of appointment of a secretary (2 pages)
10 August 2011Appointment of Elizabeth Mary Selkirk as a secretary (3 pages)
10 August 2011Termination of appointment of Paul Dobson as a director (2 pages)
10 August 2011Termination of appointment of Paul Dobson as a director (2 pages)
10 August 2011Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 10 August 2011 (2 pages)
10 August 2011Appointment of Elizabeth Mary Selkirk as a secretary (3 pages)
10 August 2011Termination of appointment of a secretary (2 pages)
10 August 2011Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 10 August 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
8 April 2011Registered office address changed from Postford Mill Mill Lane Chilworth Guildford Surrey GU4 8RT on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Postford Mill Mill Lane Chilworth Guildford Surrey GU4 8RT on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Postford Mill Mill Lane Chilworth Guildford Surrey GU4 8RT on 8 April 2011 (1 page)
21 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)