About

Registered Number: 05574518
Date of Incorporation: 26/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (9 years and 5 months ago)
Registered Address: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

 

Mentoring Partners Publishing Ltd was setup in 2005, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Meyer, Kirsten Josefine, Riek, Boris Mano, Brusch, Dirk, Hoffmann, Ingo, Meyer, Kirsten Josefine, Muehlenkamp, Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIEK, Boris Mano 01 January 2008 - 1
BRUSCH, Dirk 26 September 2005 26 September 2005 1
HOFFMANN, Ingo 26 September 2005 31 December 2007 1
MEYER, Kirsten Josefine 26 September 2005 31 December 2007 1
MUEHLENKAMP, Judith 26 September 2005 21 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MEYER, Kirsten Josefine 01 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 09 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 September 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 September 2012
AAMD - Amended Accounts 11 October 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 10 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CERTNM - Change of name certificate 12 March 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
DISS40 - Notice of striking-off action discontinued 05 June 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 23 March 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.