Iuphar Media Limited
Private Limited Company
Iuphar Media Limited
Garden Cottages
Millington
York
Yorkshire
YO42 1TX
Company Name | Iuphar Media Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 03226098 |
---|
Incorporation Date | 17 July 1996 |
---|
Dissolution Date | 3 June 2003 (active for 6 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Iuphar Media Limited |
---|
Current Directors | 7 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Publishing of Consumer and Business Journals and Periodicals |
---|
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 17 July 2001 (22 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Garden Cottages Millington York Yorkshire YO42 1TX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | East Yorkshire |
---|
Region | Yorkshire and The Humber |
---|
County | East Riding of Yorkshire |
---|
Parish | Millington |
---|
Accounts Year End | 31 December |
---|
Category | Small |
---|
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 July 2001 (22 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (2213) | Publish journals & periodicals |
---|
SIC 2007 (58142) | Publishing of consumer and business journals and periodicals |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7320) | R & D on soc sciences & humanities |
---|
SIC 2007 (72200) | Research and experimental development on social sciences and humanities |
---|
3 June 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 February 2003 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 February 2002 | Director resigned | 1 page |
---|
11 December 2001 | Secretary resigned | 1 page |
---|
11 December 2001 | Registered office changed on 11/12/01 from: first floor bouverie house 154 fleet street london EC4A 2JD | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—