STILWELL PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

STILWELL PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02831907

Incorporation date

29/06/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O ALPA MULLER, The Triangle, 5-17 Hammersmith Grove, London W6 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon23/08/2012
Application to strike the company off the register
dot icon20/02/2012
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 2012-02-21
dot icon29/12/2011
Statement by Directors
dot icon29/12/2011
Statement of capital on 2011-12-30
dot icon29/12/2011
Solvency Statement dated 22/12/11
dot icon29/12/2011
Resolutions
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon05/07/2011
Director's details changed for The Hoseasons Group Limited on 2011-06-30
dot icon27/02/2011
Termination of appointment of Ian Rogerson as a director
dot icon01/02/2011
Appointment of Lynn Catherine Kelly as a director
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon15/06/2010
Director's details changed for Holiday Cottages Group Limited on 2010-06-09
dot icon06/04/2010
Appointment of Holiday Cottages Group Limited as a director
dot icon05/04/2010
Termination of appointment of Duleep Thomas as a director
dot icon05/04/2010
Appointment of Ian Fraser Rogerson as a director
dot icon05/04/2010
Termination of appointment of Rci Europe as a director
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/08/2009
Return made up to 27/07/09; full list of members
dot icon30/03/2009
Director appointed duleep thomas
dot icon29/03/2009
Appointment Terminated Director andrew liggins
dot icon29/03/2009
Appointment Terminated Director ian ailles
dot icon17/03/2009
Director appointed rci europe
dot icon16/03/2009
Appointment Terminated Secretary henry bankes
dot icon19/10/2008
Director appointed ian simon ailles
dot icon11/09/2008
Appointment Terminated Director john nichols
dot icon18/08/2008
Return made up to 27/07/08; full list of members
dot icon27/07/2008
Appointment Terminated Director ian parkinson
dot icon10/07/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: british; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon07/09/2007
Accounts made up to 2006-12-31
dot icon29/07/2007
Return made up to 27/07/07; full list of members
dot icon22/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon21/09/2006
Secretary's particulars changed
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon29/06/2006
Director's particulars changed
dot icon14/05/2006
Secretary resigned
dot icon14/05/2006
New secretary appointed
dot icon26/03/2006
Director resigned
dot icon26/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon12/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon29/06/2005
Return made up to 30/06/05; full list of members
dot icon15/03/2005
Registered office changed on 16/03/05 from: agriculture house acland road dorchester dorset DT1 1EF
dot icon15/03/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 30/06/04; full list of members
dot icon04/10/2004
Secretary's particulars changed
dot icon15/08/2004
Accounts made up to 2004-01-31
dot icon20/09/2003
Accounts made up to 2003-01-31
dot icon04/07/2003
Return made up to 30/06/03; full list of members
dot icon04/07/2003
Registered office changed on 05/07/03
dot icon13/11/2002
Full accounts made up to 2002-01-31
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon22/10/2001
Return made up to 30/06/01; full list of members
dot icon22/10/2001
Registered office changed on 23/10/01
dot icon22/10/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Registered office changed on 25/09/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon12/07/2001
Full accounts made up to 2001-01-31
dot icon10/04/2001
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon12/10/2000
Return made up to 30/06/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 30/06/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Return made up to 30/06/98; no change of members
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 30/06/97; full list of members
dot icon03/12/1996
Ad 20/11/96--------- £ si 2500@1=2500 £ ic 15000/17500
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 30/06/96; no change of members
dot icon16/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/07/1995
Return made up to 30/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/08/1994
Particulars of mortgage/charge
dot icon27/07/1994
Return made up to 30/06/94; full list of members
dot icon27/07/1994
Director's particulars changed
dot icon29/09/1993
New director appointed
dot icon29/09/1993
New director appointed
dot icon29/09/1993
Ad 27/08/93--------- £ si 8000@1=8000 £ ic 7000/15000
dot icon29/09/1993
Accounting reference date notified as 31/12
dot icon31/08/1993
Ad 16/08/93--------- £ si 6998@1=6998 £ ic 2/7000
dot icon31/08/1993
Director resigned
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas James Daniel Rudge
Director
03/03/2005 - 28/02/2006
6
Ailles, Ian Simon
Director
31/07/2008 - 29/03/2009
123
Mcgoldrick, Rosemarie
Director
29/06/1993 - 15/08/1993
-
Thomas, Duleep
Director
29/03/2009 - 30/03/2010
15
Giamalva, Frank Peter
Director
28/02/2006 - 07/01/2007
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STILWELL PUBLISHING LIMITED

STILWELL PUBLISHING LIMITED is an(a) Dissolved company incorporated on 29/06/1993 with the registered office located at C/O ALPA MULLER, The Triangle, 5-17 Hammersmith Grove, London W6 0LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STILWELL PUBLISHING LIMITED?

toggle

STILWELL PUBLISHING LIMITED is currently Dissolved. It was registered on 29/06/1993 and dissolved on 17/12/2012.

Where is STILWELL PUBLISHING LIMITED located?

toggle

STILWELL PUBLISHING LIMITED is registered at C/O ALPA MULLER, The Triangle, 5-17 Hammersmith Grove, London W6 0LG.

What does STILWELL PUBLISHING LIMITED do?

toggle

STILWELL PUBLISHING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STILWELL PUBLISHING LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via voluntary strike-off.