Company NameBook-Linked Publishing Limited
Company StatusDissolved
Company Number02689892
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephanie Jane Quist
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months (closed 27 February 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameSylvia Dorothy Newman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(14 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 27 February 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Mark Newman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2008(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 27 February 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMelvin Perry Chaplin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration1 month, 1 week (resigned 01 April 1992)
RoleSolicitor
Correspondence Address13 Water Gardens
Stanmore
Middlesex
HA7 3QA
Secretary NameMr Jonathan Howard Horne
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration1 month, 1 week (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Director NameManfred Newman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 12 November 2008)
RoleCompany Director
Correspondence Address26 Chalfont Drive
Hove
Sussex
BN3 6QR
Secretary NameKishore Vadgama
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address39 Furness Road
West Harrow
Harrow
Middlesex
HA2 0RJ
Secretary NameMr Christiaan August Sebastiaan Kortum
NationalityDutch
StatusResigned
Appointed01 September 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2007)
RoleFinance Director
Correspondence Address85 Basin Approach
London
E14 7JB
Secretary NameManfred Newman
NationalityBritish
StatusResigned
Appointed09 November 2007(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 November 2008)
RoleCompany Director
Correspondence Address26 Chalfont Drive
Hove
Sussex
BN3 6QR

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£159,052
Cash£888

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 February 2018Final Gazette dissolved following liquidation (1 page)
27 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
27 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
28 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (11 pages)
28 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (10 pages)
20 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (10 pages)
20 October 2015Liquidators statement of receipts and payments to 12 August 2015 (10 pages)
21 October 2014Liquidators' statement of receipts and payments to 12 August 2014 (11 pages)
21 October 2014Liquidators statement of receipts and payments to 12 August 2014 (11 pages)
21 October 2014Liquidators' statement of receipts and payments to 12 August 2014 (11 pages)
18 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (10 pages)
18 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (10 pages)
18 October 2013Liquidators statement of receipts and payments to 12 August 2013 (10 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages)
17 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2012Appointment of a voluntary liquidator (1 page)
17 August 2012Declaration of solvency (3 pages)
17 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2012Appointment of a voluntary liquidator (1 page)
17 August 2012Declaration of solvency (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2,500
(5 pages)
9 September 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2,500
(5 pages)
9 September 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2,500
(5 pages)
31 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Sylvia Dorothy Newman on 28 March 2011 (2 pages)
31 May 2011Director's details changed for Sylvia Dorothy Newman on 28 March 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 May 2010Director's details changed for Stephanie Jane Quist on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Sylvia Dorothy Newman on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Sylvia Dorothy Newman on 31 March 2010 (2 pages)
21 May 2010Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 May 2010 (1 page)
21 May 2010Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 May 2010 (1 page)
21 May 2010Director's details changed for Mr Mark Newman on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Stephanie Jane Quist on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Mark Newman on 31 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Appointment terminated secretary manfred newman (1 page)
5 May 2009Appointment terminated director manfred newman (1 page)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Appointment terminated director manfred newman (1 page)
5 May 2009Appointment terminated secretary manfred newman (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
4 November 2008Registered office changed on 04/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
3 November 2008Director appointed mark newman (2 pages)
3 November 2008Director appointed mark newman (2 pages)
19 June 2008Return made up to 31/03/08; full list of members (4 pages)
19 June 2008Return made up to 31/03/08; full list of members (4 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 31/03/07; full list of members (3 pages)
29 May 2007Return made up to 31/03/07; full list of members (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 May 2003Return made up to 31/03/03; full list of members (6 pages)
16 May 2003Return made up to 31/03/03; full list of members (6 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Nc inc already adjusted 14/03/02 (2 pages)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2002Nc inc already adjusted 14/03/02 (2 pages)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
1 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Return made up to 31/03/99; no change of members (4 pages)
30 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
27 March 1995Director's particulars changed (2 pages)
27 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 August 1993Ad 01/04/92--------- £ si 2498@1 (2 pages)
2 August 1993Ad 01/04/92--------- £ si 2498@1 (2 pages)
21 February 1992Incorporation (16 pages)
21 February 1992Incorporation (16 pages)