Company NameAdventures In Publishing Limited
Company StatusDissolved
Company Number06839368
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Linnemann Mottes
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed10 May 2010(1 year, 2 months after company formation)
Appointment Duration3 years (closed 13 May 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address83 Wimpole Street
West End
London
W1G 9RQ
Secretary NameSouth Road Registrars Limited (Corporation)
StatusClosed
Appointed06 March 2009(same day as company formation)
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameStephen Bisse
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2009(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83 Wimpole Street
London
W1G 9RQ

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at 1Six Ravens Capital Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
13 February 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
26 November 2012Liquidators statement of receipts and payments to 14 December 2011 (21 pages)
26 November 2012Liquidators' statement of receipts and payments to 14 December 2011 (21 pages)
26 November 2012Liquidators' statement of receipts and payments to 14 December 2011 (21 pages)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
19 January 2012Liquidators statement of receipts and payments to 25 July 2011 (15 pages)
19 January 2012Liquidators' statement of receipts and payments to 25 July 2011 (15 pages)
19 January 2012Liquidators' statement of receipts and payments to 25 July 2011 (15 pages)
16 August 2010Statement of affairs with form 4.19 (61 pages)
16 August 2010Statement of affairs with form 4.19 (61 pages)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-26
(1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Appointment of a voluntary liquidator (1 page)
15 July 2010Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 July 2010 (1 page)
25 May 2010Appointment of Christian Linnemann Mottes as a director (3 pages)
25 May 2010Appointment of Christian Linnemann Mottes as a director (3 pages)
25 May 2010Termination of appointment of Stephen Bisse as a director (1 page)
25 May 2010Termination of appointment of Stephen Bisse as a director (1 page)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Director's details changed for Stephen Bisse on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages)
9 March 2010Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages)
9 March 2010Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Director's details changed for Stephen Bisse on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Stephen Bisse on 6 March 2010 (2 pages)
25 March 2009Appointment Terminated Director gregory mcewen (1 page)
25 March 2009Appointment terminated director gregory mcewen (1 page)
21 March 2009Director appointed stephen bisse (2 pages)
21 March 2009Director appointed stephen bisse (2 pages)
6 March 2009Incorporation (14 pages)
6 March 2009Incorporation (14 pages)