Company NameM And V Books Limited
Company StatusDissolved
Company Number01894480
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Alan John Ash
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hervey Road
Blackheath
London
SE3 8BX
Director NameStephen George Patrick Ash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address13 Edward Road
Bromley
Kent
BR1 3NG
Director NameVance Arthur Ronald Harvey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address6 Buckingham Road
Countesthorpe
Leicester
LE8 5QD
Director NameKevin Daniel John Matthews
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address326 Baring Road
London
SE12 0DU
Secretary NameHeather Elizabeth Anne Staples
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Royal Road
Dartford
Kent
DA2 7RD

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Application for striking-off (1 page)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
13 January 1998Registered office changed on 13/01/98 from: the grange grange yard bermondsey london SE1 3AG (1 page)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)