Company Name2WO 9Ine Publishing Limited
Company StatusDissolved
Company Number07442420
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sam Richard Castillo
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Dean Ondrus Coulson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Sam Richard Castillo
60.00%
Ordinary
4 at £1Dean Ondrus Coulson
40.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£327
Current Liabilities£5,778

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Termination of appointment of Dean Ondrus Coulson as a director on 18 June 2015 (2 pages)
25 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
18 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 10
(3 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
8 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 10
(3 pages)
7 December 2010Appointment of Mr Sam Richard Castillo as a director (2 pages)
7 December 2010Appointment of Mr Dean Ondrus Coulson as a director (2 pages)
1 December 2010Registered office address changed from 44-49 Whitfield Street London London W1T 2RT United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 44-49 Whitfield Street London London W1T 2RT United Kingdom on 1 December 2010 (1 page)
22 November 2010Termination of appointment of Graham Cowan as a director (1 page)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)