London
W10 5SY
Secretary Name | Oliver Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 February 2011) |
Role | Book Specialist |
Correspondence Address | 145 St Albans Road Barnet Herts EN5 4LD |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Director Name | Charles Roger Henry Mortimer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 May 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 New Kings Road London SW6 4XD |
Secretary Name | Charles Roger Henry Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 New Kings Road London SW6 4XD |
Director Name | Adam Charles Sebastian Douglas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2005) |
Role | Bookseller |
Correspondence Address | 63 Florence Road London SW19 8TH |
Director Name | Sven Grogori Alexis Becker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2004) |
Role | Bookseller |
Correspondence Address | 37 Castle Road London N12 9EE |
Director Name | Mr Justin Paul Croft |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2004) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 36 Norman Road Faversham Kent ME13 8PX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 1996) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 1996) |
Correspondence Address | The Annexe Burroughs House 40 The Burroughs London NW4 4AP |
Registered Address | 2nd Floor King House 5-11 Westbourne Grove London W2 4UA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2009 | Application to strike the company off the register (3 pages) |
23 November 2009 | Application to strike the company off the register (3 pages) |
9 October 2009 | Annual return made up to 9 February 2006 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 February 2006 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 February 2007 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 February 2006 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 February 2007 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 February 2007 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from pricewaterhousecoopers LLP 12 plumtree court london EC4A 4HT (1 page) |
22 July 2008 | Secretary appointed oliver wood (1 page) |
22 July 2008 | Secretary appointed oliver wood (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from pricewaterhousecoopers LLP 12 plumtree court london EC4A 4HT (1 page) |
16 July 2008 | Restoration by order of the court (4 pages) |
16 July 2008 | Restoration by order of the court (4 pages) |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
26 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2007 | Receiver ceasing to act (1 page) |
26 March 2007 | Receiver ceasing to act (1 page) |
4 December 2006 | Receiver's abstract of receipts and payments (4 pages) |
4 December 2006 | Receiver's abstract of receipts and payments (4 pages) |
17 March 2006 | Company name changed simon finch rare books LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed simon finch rare books LIMITED\certificate issued on 17/03/06 (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2005 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
28 December 2005 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
7 December 2005 | Administrative Receiver's report (11 pages) |
7 December 2005 | Administrative Receiver's report (11 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
19 October 2005 | Appointment of receiver/manager (1 page) |
19 October 2005 | Appointment of receiver/manager (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: the annexe burrough house 40 the borroughs london NW4 4AP (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: the annexe burrough house 40 the borroughs london NW4 4AP (1 page) |
23 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
21 April 2005 | Accounts for a medium company made up to 30 May 2004 (15 pages) |
21 April 2005 | Accounts for a medium company made up to 30 May 2004 (15 pages) |
9 March 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
9 March 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members
|
22 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
3 August 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
3 August 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
29 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
29 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
13 June 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
21 March 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
2 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
2 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Particulars of mortgage/charge (5 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members
|
6 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
11 February 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
11 February 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
13 July 1999 | Accounting reference date shortened from 31/07/99 to 30/05/99 (1 page) |
13 July 1999 | Accounting reference date shortened from 31/07/99 to 30/05/99 (1 page) |
11 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 09/02/99; no change of members
|
26 January 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 October 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
26 October 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
12 September 1998 | Particulars of mortgage/charge (7 pages) |
12 September 1998 | Particulars of mortgage/charge (7 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (11 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (11 pages) |
23 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
30 September 1997 | Particulars of mortgage/charge (7 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (7 pages) |
9 May 1997 | Return made up to 09/02/97; no change of members (4 pages) |
9 May 1997 | Return made up to 09/02/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (11 pages) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (11 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: milestone royal parade chislehurst kent BR7 6NW (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: milestone royal parade chislehurst kent BR7 6NW (1 page) |
7 August 1996 | Return made up to 09/02/96; change of members
|
7 August 1996 | Return made up to 09/02/96; change of members (6 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | Secretary resigned (1 page) |
28 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
4 September 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
4 September 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
27 July 1995 | Particulars of contract relating to shares (4 pages) |
27 July 1995 | Ad 03/06/95--------- £ si 74000@1 (2 pages) |
27 July 1995 | Ad 03/06/95--------- £ si 74000@1 (2 pages) |
27 July 1995 | Particulars of contract relating to shares (4 pages) |
10 July 1995 | Ad 03/06/95--------- £ si 74000@1=74000 £ ic 26000/100000 (2 pages) |
10 July 1995 | Ad 03/06/95--------- £ si 74000@1=74000 £ ic 26000/100000 (2 pages) |
5 July 1995 | Secretary's particulars changed (2 pages) |
5 July 1995 | Secretary's particulars changed (1 page) |
28 June 1995 | Ad 05/06/95--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | £ nc 1000/100000 03/06/95 (1 page) |
28 June 1995 | Ad 05/06/95--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | £ nc 1000/100000 03/06/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
7 January 1992 | Ad 28/12/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 January 1992 | Ad 28/12/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 November 1991 | Memorandum and Articles of Association (17 pages) |
25 November 1991 | Memorandum and Articles of Association (17 pages) |
20 February 1991 | Incorporation (20 pages) |
20 February 1991 | Incorporation (20 pages) |