IPC SOUTHBANK PUBLISHING CO. LTD.
Overview
| Company Name | IPC SOUTHBANK PUBLISHING CO. LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03731200 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPC SOUTHBANK PUBLISHING CO. LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IPC SOUTHBANK PUBLISHING CO. LTD. located?
| Registered Office Address | Room 10-C04 Blue Fin Building 110 Southwark Street SE1 0SU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IPC SOUTHBANK PUBLISHING CO. LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IPC SOUTHBANK PUBLISHING CO. LTD.?
| Annual Return |
|
|---|
What are the latest filings for IPC SOUTHBANK PUBLISHING CO. LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||||||
Termination of appointment of Denise Mair as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Marcus Alvin Rich as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Sally Williams as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Jeffrey John Bairstow as a director | 3 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Howard Averill as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Denise Margaret Mair as a director | 4 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sylvia Auton as a director | 2 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Registered office address changed from * Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU* on Feb 09, 2012 | 2 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Termination of appointment of Evelyn Webster as a director | 2 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Richard John Evans on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Isobel Mckenzie Price as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Thomas Johnstone as a director | 2 pages | TM01 | ||||||||||||||||||
Who are the officers of IPC SOUTHBANK PUBLISHING CO. LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLEIN, Lauren Ezrol | Secretary | 40 East 88th Street Apartment 6b New York Ny 10128 Usa | British | 127397780001 | ||||||
| BAIRSTOW, Jeffrey John | Director | 110 Southwark Street SE1 0SU London Room 10-C04 Blue Fin Building England | Usa | American | 181953030001 | |||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 | |||||
| RICH, Marcus Alvin | Director | 110 Southwark Street SE1 0SU London Room 10-C04 Blue Fin Building | England | British | 185688190001 | |||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BROOKS, Timothy Stephen | Director | 3 Bowers Way AL5 4EP Harpenden Hertfordshire | England | British | 72643520002 | |||||
| CONNELLY, Mark Anthony | Director | Honey Cottage Platt House Lane, Fairseat TN15 7LX Sevenoaks Kent | England | British | 61449230002 | |||||
| CORCORRAN, Susan June | Director | 1 Glamorgan Road KT1 4HS Kingston Upon Thames Surrey | British | 65516530001 | ||||||
| CRACE, Georgina | Director | Garden Flat 14 Lawn Road NW3 2XS London | British | 55927170001 | ||||||
| DOVE, Jacqueline Clare | Director | 14 Guion Road SW6 4UE London | British | 70379190001 | ||||||
| FARQUHAR, Helen Elizabeth Craig | Director | 1a Parsons Green Lane SW6 4HP Fulham London | British | 72699760002 | ||||||
| FIRULLO, Yvonne | Director | 25a Langley Avenue KT6 6QP Surbiton Surrey | British | 64135330001 | ||||||
| JOHNSTONE, Thomas Richard | Director | 2 Brooke End AL3 7GA Redbourn Hertfordshire | England | British | 110268830001 | |||||
| LEWIS, Rita | Director | Oakwood Manor Oakwood Hill RH5 5PU Dorking Surrey | England | British | 42662470001 | |||||
| MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | 99076200001 | |||||
| MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | 40092920001 | ||||||
| MCKENZIE PRICE, Isobel | Director | 15 Silverdale Road RH15 0ED Burgess Hill West Sussex | British | 65380120001 | ||||||
| MCKENZIE PRICE, Isobel | Director | 15 Silverdale Road RH15 0ED Burgess Hill West Sussex | British | 65380120001 | ||||||
| MOORE, Michael James | Director | 6 Laurel Grove Kingswood ME17 3PS Maidstone Kent | British | 63941600001 | ||||||
| MOSS, James Edward | Director | Vine Cottage The Street ME19 5LQ Ryarsh Kent | England | British | 98904950001 | |||||
| NEWCOMBE, Jacqueline Ann | Director | 27 Dalmore Road SE21 8HD London | England | British | 93416120001 | |||||
| O'RIORDAN, Marie | Director | Althorp Road SW17 7ED London 26 | Irish | 125204980001 | ||||||
| PRICE, Kirsten | Director | 9 Southdown Road Wimbledon SW20 8PT London | British | 126116760001 | ||||||
| RAY, Gord | Director | 9 St Edmunds Court St Edmunds Terrace NW8 7QL London | Canadian | 127367360001 |
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