Company NameIs Publishing  Limited
Company StatusDissolved
Company Number05342339
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date10 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameSusannah Kate Scarborough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address31b Balham Grove
London
SW12 8AZ
Secretary NameMichelle Marie Lee
NationalityBritish
StatusClosed
Appointed28 April 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2009)
RoleEditor
Correspondence Address7a Chelverton Road
Putney
London
SW15 1RN
Secretary NameCaroline Ruth Kannreuther
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleArtist
Correspondence Address46 Simpson Street
London
Greater London
SW11 3HW
Director NameMr Simon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(12 months after company formation)
Appointment Duration9 months (resigned 27 October 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Shealing Backsideans
Wargrave
Reading
RG10 8JP
Secretary NameIan Trevor Geldard
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2007)
RoleCompany Director
Correspondence Address17 Buttermere Close
Wrecklesham
Farnham
Surrey
GU10 4PN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2006)
Correspondence AddressBarbican House
26-34 Old Street
London
EC1V 9QQ

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£35
Cash£35

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
1 December 2007Registered office changed on 01/12/07 from: 23 clifton hill st john's wood london NW8 0QE (1 page)
27 November 2007Statement of affairs (6 pages)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2007Appointment of a voluntary liquidator (1 page)
1 June 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: hathaway house popes drive finchley london N3 1QF (1 page)
17 May 2007Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
26 July 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 July 2006Registered office changed on 05/07/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
6 June 2006Return made up to 25/01/06; full list of members (6 pages)
23 May 2006Particulars of mortgage/charge (9 pages)
19 May 2006Ad 19/02/06--------- £ si [email protected]=10 £ ic 52/62 (4 pages)
19 May 2006Ad 19/02/06--------- £ si [email protected]=7 £ ic 45/52 (2 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 May 2006Ad 19/02/06--------- £ si [email protected]=7 £ ic 62/69 (2 pages)
19 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 01/11/05
(1 page)
19 May 2006Ad 19/02/06--------- £ si [email protected]=10 £ ic 35/45 (4 pages)
15 May 2006S-div 01/11/05 (2 pages)
23 February 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 46 simpson street london greater london SW11 3HW (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2006S-div 01/11/05 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: suite 18, folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
25 January 2005Incorporation (12 pages)