Company NameHammersmith Bookshop Limited(The)
Company StatusDissolved
Company Number00565926
CategoryPrivate Limited Company
Incorporation Date10 May 1956(68 years ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAnita Claire Gray
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(36 years after company formation)
Appointment Duration10 years, 10 months (closed 18 March 2003)
RoleBookseller & Secretary
Country of ResidenceEngland
Correspondence Address3 The Farm
London
SW19 6QF
Director NameMr Ronald Gray
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(36 years after company formation)
Appointment Duration10 years, 10 months (closed 18 March 2003)
RoleBook Seller
Correspondence Address3 The Farm
London
SW19 6QF
Secretary NameAnita Claire Gray
NationalityBritish
StatusClosed
Appointed01 May 1992(36 years after company formation)
Appointment Duration10 years, 10 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Farm
London
SW19 6QF

Location

Registered AddressShelley Stock Hutter
2nd Floor 45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£11,645
Gross Profit£10,666
Net Worth£177,906
Cash£81,006
Current Liabilities£26,782

Accounts

Latest Accounts25 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 May

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Total exemption full accounts made up to 25 May 2001 (10 pages)
19 February 2002Registered office changed on 19/02/02 from: liffords place high st barnes london SW13 9LR (1 page)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 February 2001Full accounts made up to 25 May 2000 (10 pages)
5 May 2000Return made up to 01/05/00; full list of members (6 pages)
29 February 2000Full accounts made up to 25 May 1999 (10 pages)
15 June 1999Return made up to 01/05/99; full list of members (6 pages)
25 February 1999Full accounts made up to 25 May 1998 (11 pages)
21 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Full accounts made up to 25 May 1997 (12 pages)
26 February 1997Full accounts made up to 25 May 1996 (11 pages)
26 April 1996Return made up to 01/05/96; full list of members (6 pages)
16 February 1996Full accounts made up to 25 May 1995 (11 pages)
1 May 1995Return made up to 01/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1995Full accounts made up to 25 May 1994 (10 pages)