PROFESSIONAL PUBLISHING LIMITED

PROFESSIONAL PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROFESSIONAL PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00295532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROFESSIONAL PUBLISHING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROFESSIONAL PUBLISHING LIMITED located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROFESSIONAL PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOB 28 LIMITEDAug 15, 1997Aug 15, 1997
    FRANEY & COMPANY LIMITEDDec 28, 1934Dec 28, 1934

    What are the latest accounts for PROFESSIONAL PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PROFESSIONAL PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROFESSIONAL PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2014

    • Capital: GBP 400
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve cancelled 20/11/2014
    RES13

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 100 Avenue Road London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Richard Owen Greener as a director on Mar 30, 2012

    2 pagesAP01

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Ronald Van Houwelingen as a director

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Who are the officers of PROFESSIONAL PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant146369720001
    BARBER, Michael John
    137 Brancaster Lane
    CR8 1HL Purley
    Surrey
    Secretary
    137 Brancaster Lane
    CR8 1HL Purley
    Surrey
    British2657960001
    CRESSEY, Robert William
    83 The Grove
    Ealing
    W5 5LL London
    Secretary
    83 The Grove
    Ealing
    W5 5LL London
    British46850200002
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    British66509940001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Secretary
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    BritishGroup Chief Accountant49470910002
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmericanVp, Finance147748500001
    CASSAR, Edward Mark
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    Director
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    United KingdomBritishDirector111727260001
    GALVIN, John Noel Peter
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritishAccountant160895960001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    EnglandBritishPublisher66509940001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    BritishDirector49470910002
    LAKE, Peter William
    16 Elmfield Road
    Tooting
    SW17 8AL London
    Director
    16 Elmfield Road
    Tooting
    SW17 8AL London
    United KingdomBritishPublisher78374180001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritishChartered Accountant91896770001
    SHAWKAT, Haydar Suham
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    Director
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant89797290002
    SHORT, Stephen William
    24 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    Director
    24 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    BritishPublisher2657970001
    SUTTON, Robin John
    6 Chestnut Avenue
    TW12 2NU Hampton
    Middlesex
    Director
    6 Chestnut Avenue
    TW12 2NU Hampton
    Middlesex
    BritishPublishing Director5960040001
    VAN HOUWELINGEN, Ronald
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    Director
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    NetherlandsDutchVp, Accounting Services147748830001
    WICKER, Gary Richard
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    AmericanFinance Director78372840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0