Company NameCompubook Services Limited
Company StatusDissolved
Company Number01888603
CategoryPrivate Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Martin Diner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(7 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillway
Holly Lodge Estate Highgate
London
N6 6AD
Director NameMr Philip Goldstein
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(7 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address109 Greenway
London
N20 8EL
Secretary NameMr Philip Goldstein
NationalityBritish
StatusClosed
Appointed12 May 1992(7 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Greenway
London
N20 8EL
Director NameMr Stanley Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Brockley Close
Stanmore
Middlesex
HA7 4QL

Location

Registered Address109 Greenway
London
N20 8EL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at £1Jeffrey Martin Diner
50.00%
Ordinary
50 at £1Philip Goldstein
50.00%
Ordinary

Financials

Year2014
Turnover£33,238
Net Worth£24,539
Cash£34,314
Current Liabilities£10,717

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
26 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 June 2015Secretary's details changed for Mr Philip Goldstein on 2 January 2015 (1 page)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Secretary's details changed for Mr Philip Goldstein on 2 January 2015 (1 page)
4 June 2015Director's details changed for Mr Philip Goldstein on 2 January 2015 (2 pages)
4 June 2015Director's details changed for Mr Philip Goldstein on 2 January 2015 (2 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
11 May 2011Termination of appointment of Stanley Cowan as a director (2 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 May 2010Director's details changed for Mr Jeffrey Martin Diner on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Jeffrey Martin Diner on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Stanley Cowan on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Philip Goldstein on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Stanley Cowan on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Philip Goldstein on 1 October 2009 (2 pages)
3 June 2009Return made up to 12/05/09; full list of members (5 pages)
22 May 2009Registered office changed on 22/05/2009 from 5-9 wigmore street london W1U 1HY (1 page)
23 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Return made up to 12/05/08; full list of members (5 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 May 2006Return made up to 12/05/06; full list of members (3 pages)
17 May 2005Return made up to 12/05/05; full list of members (3 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 July 2004Return made up to 12/05/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 May 2003Return made up to 12/05/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
8 March 2001Full accounts made up to 31 December 2000 (8 pages)
5 July 2000Return made up to 12/05/00; full list of members (8 pages)
16 February 2000Full accounts made up to 31 December 1999 (9 pages)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
19 May 1999Return made up to 12/05/99; full list of members (6 pages)
20 May 1998Return made up to 12/05/98; no change of members (4 pages)
10 March 1998Full accounts made up to 31 December 1997 (10 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
22 May 1997Return made up to 12/05/97; no change of members (4 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
23 May 1996Return made up to 12/05/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)