About

Registered Number: 02805231
Date of Incorporation: 30/03/1993 (31 years ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 26a Northwood Gardens, Greenford, Middlesex, UB6 0LF

 

Psychic World Publishing Co. Ltd was registered on 30 March 1993 and has its registered office in Middlesex. There are 4 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Candida Eveline Mary 30 March 1998 - 1
FORSYTH, Simon Paul 30 March 1993 21 November 1994 1
TAYLOR, Robert Charles 30 March 1993 15 November 1993 1
Secretary Name Appointed Resigned Total Appointments
MOORCROFT, Karl Sheldon 30 March 1993 21 November 1994 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 31 January 2019
PSC01 - N/A 19 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 07 August 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 01 July 2016
RT01 - Application for administrative restoration to the register 01 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 25 August 2015
AR01 - Annual Return 24 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 08 April 1999
AAMD - Amended Accounts 02 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 26 November 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 03 January 1995
287 - Change in situation or address of Registered Office 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 07 November 1994
363s - Annual Return 25 July 1994
287 - Change in situation or address of Registered Office 19 May 1994
288 - N/A 07 December 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
NEWINC - New incorporation documents 30 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.