Company NameHello123 Limited
Company StatusDissolved
Company Number01870864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 1984(39 years, 4 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NamesBookends Bindery Limited(The) and The Bookends Bindery Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Codling
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(7 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 03 September 2019)
RoleBook-Binder
Country of ResidenceUnited Kingdom
Correspondence Address12 South Gipsy Road
Welling
Kent
DA16 1JB
Director NameMrs Joan Margaret Codling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(9 years, 2 months after company formation)
Appointment Duration25 years, 6 months (closed 03 September 2019)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address12 South Gipsy Road
Welling
Kent
DA16 1JB
Secretary NameMr Christopher John Codling
NationalityBritish
StatusClosed
Appointed08 March 1994(9 years, 2 months after company formation)
Appointment Duration25 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Gipsy Road
Welling
Kent
DA16 1JB
Director NameMr Edward Thomas McCarthy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 1994)
RoleBook-Binder
Correspondence Address48 Eastry Road
Erith
Kent
DA8 1NN
Secretary NameMr Edward Thomas McCarthy
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 1994)
RoleCompany Director
Correspondence Address48 Eastry Road
Erith
Kent
DA8 1NN

Contact

Telephone01322 521644
Telephone regionDartford

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£240,877
Cash£241,212
Current Liabilities£38,831

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

7 October 2008Delivered on: 17 October 2008
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its interest in the account see image for full details.
Outstanding
20 August 1986Delivered on: 23 August 1986
Satisfied on: 20 February 1991
Persons entitled: Lceb Investments LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreements dated 17-6-85 & 20-12-85.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1985Delivered on: 23 December 1985
Satisfied on: 20 February 1991
Persons entitled: Lceb Investments LTD.

Classification: Loan agreement
Secured details: £10,000.
Particulars: A fixed charge on the equipment and a floating charge on all the assets of the co-operative.
Fully Satisfied
17 June 1985Delivered on: 18 June 1985
Satisfied on: 20 February 1991
Persons entitled: L.C.E.B Investments LTD.

Classification: Loan agreements
Secured details: £7,000.
Particulars: Fixed charge on the equipment & a floating charge on all assets of the company.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (1 page)
8 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-13
(3 pages)
14 March 2018Change of name notice (2 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
6 April 2016Annual return made up to 8 March 2016 no member list (4 pages)
6 April 2016Annual return made up to 8 March 2016 no member list (4 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
15 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
15 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Registered office address changed from Unit 5-6 Bourne Road Industrial Estate Bourne Road Crayford Kent DA1 4BZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 5-6 Bourne Road Industrial Estate Bourne Road Crayford Kent DA1 4BZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 5-6 Bourne Road Industrial Estate Bourne Road Crayford Kent DA1 4BZ on 9 December 2013 (1 page)
15 March 2013Annual return made up to 8 March 2013 no member list (4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 8 March 2013 no member list (4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2012Annual return made up to 8 March 2012 no member list (4 pages)
23 April 2012Annual return made up to 8 March 2012 no member list (4 pages)
23 April 2012Annual return made up to 8 March 2012 no member list (4 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 May 2011Annual return made up to 8 March 2011 no member list (4 pages)
5 May 2011Annual return made up to 8 March 2011 no member list (4 pages)
5 May 2011Annual return made up to 8 March 2011 no member list (4 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2010Director's details changed for Joan Margaret Codling on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Joan Margaret Codling on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Christopher John Codling on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Joan Margaret Codling on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
18 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
18 March 2010Director's details changed for Mr Christopher John Codling on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
18 March 2010Director's details changed for Mr Christopher John Codling on 1 January 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Annual return made up to 08/03/09 (2 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Annual return made up to 08/03/09 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2008Company name changed bookends bindery LIMITED(the)\certificate issued on 31/10/08 (3 pages)
31 October 2008Company name changed bookends bindery LIMITED(the)\certificate issued on 31/10/08 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 October 2008Registered office changed on 15/10/2008 from 5 & 6 bourne road industrial estate bourne road crayford kent DA1 4BP (1 page)
15 October 2008Registered office changed on 15/10/2008 from 5 & 6 bourne road industrial estate bourne road crayford kent DA1 4BP (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1A orleston road islington london N7 8LJ (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1A orleston road islington london N7 8LJ (1 page)
28 March 2008Annual return made up to 08/03/08 (2 pages)
28 March 2008Annual return made up to 08/03/08 (2 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 March 2007Annual return made up to 08/03/07 (2 pages)
22 March 2007Annual return made up to 08/03/07 (2 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Annual return made up to 08/03/06 (2 pages)
24 March 2006Annual return made up to 08/03/06 (2 pages)
23 March 2005Annual return made up to 08/03/05 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Annual return made up to 08/03/05 (4 pages)
15 March 2004Annual return made up to 08/03/04 (4 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 March 2004Annual return made up to 08/03/04 (4 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 March 2003Annual return made up to 08/03/03 (4 pages)
23 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 March 2003Annual return made up to 08/03/03 (4 pages)
14 March 2002Annual return made up to 08/03/02 (3 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 March 2002Annual return made up to 08/03/02 (3 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2001Annual return made up to 08/03/01 (3 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 April 2001Annual return made up to 08/03/01 (3 pages)
30 March 2000Annual return made up to 08/03/00 (3 pages)
30 March 2000Annual return made up to 08/03/00 (3 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 April 1999Annual return made up to 08/03/99 (4 pages)
12 April 1999Annual return made up to 08/03/99 (4 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 April 1998Annual return made up to 08/03/98 (4 pages)
11 April 1998Annual return made up to 08/03/98 (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 April 1996Annual return made up to 08/03/96 (4 pages)
10 April 1996Annual return made up to 08/03/96 (4 pages)
16 March 1995Annual return made up to 08/03/95 (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 March 1995Annual return made up to 08/03/95 (4 pages)
11 December 1984Incorporation (16 pages)
11 December 1984Incorporation (16 pages)