Company NameMiddle East Review Of Books C.I.C.
Company StatusDissolved
Company Number09812427
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 2015(8 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Sharri Plonski
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameNora Elizabeth Hawkins Parr
Date of BirthAugust 1982 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Dmitry Reider
Date of BirthApril 1983 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Josephine Sarah Glanville
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleDirector Of A Charity
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Tara Aghdashloo
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Tara Aghdashloo as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Tara Aghdashloo as a director on 7 November 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
31 August 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
31 March 2017Director's details changed for Nora Elizabeth Hawkins Parr on 20 March 2017 (2 pages)
31 March 2017Director's details changed for Dmitry Reider on 21 March 2017 (2 pages)
31 March 2017Director's details changed for Nora Elizabeth Hawkins Parr on 20 March 2017 (2 pages)
31 March 2017Director's details changed for Tara Aghdashloo on 20 March 2017 (2 pages)
31 March 2017Director's details changed for Dmitry Reider on 21 March 2017 (2 pages)
31 March 2017Director's details changed for Tara Aghdashloo on 20 March 2017 (2 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Incorporation of a Community Interest Company (45 pages)
6 October 2015Incorporation of a Community Interest Company (45 pages)