Company NameSpeaking Books Limited
Company StatusDissolved
Company Number02703982
CategoryPrivate Limited Company
Incorporation Date6 April 1992(31 years, 12 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameLeveladjust Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(18 years, 12 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(18 years, 12 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(18 years, 12 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Philip Martin Cokell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressModdershall Chelsfield Lane
Orpington
Kent
BR6 7RR
Director NameMr John Alan Cokell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressLawhyre
Polvillion Road
Fowey
Cornwall
PL23 1HG
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameSavvas Sakkas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 1998)
RoleAccountant
Correspondence Address74 Vanbrugh Park
Black Heath
London
SE3 7JQ
Director NameNicholas Revely Watkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressPennireve 5 Akehurst Street
Roehampton
London
SW15 5DR
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Statement of capital on 12 April 2011
  • GBP 2
(4 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 2
(4 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Statement by directors (1 page)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Statement by Directors (1 page)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Solvency statement dated 28/03/11 (1 page)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Solvency Statement dated 28/03/11 (1 page)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
29 July 2009Accounts made up to 30 September 2008 (7 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
29 April 2009Director's Change of Particulars / andrew mollett / 27/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB (1 page)
29 April 2009Director's change of particulars / andrew mollett / 27/04/2009 (1 page)
2 July 2008Accounts made up to 31 August 2007 (6 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
23 April 2008Return made up to 06/04/08; full list of members (4 pages)
23 April 2008Return made up to 06/04/08; full list of members (4 pages)
13 March 2008Secretary appointed andrew john mollett (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Appointment Terminated Director michael connole (1 page)
3 March 2008Appointment terminated director michael connole (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
13 March 2007Accounts made up to 31 August 2006 (7 pages)
13 March 2007Accounts for a dormant company made up to 31 August 2006 (7 pages)
27 September 2006Return made up to 06/04/06; full list of members (3 pages)
27 September 2006Return made up to 06/04/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (10 pages)
19 May 2006Accounts made up to 31 August 2005 (10 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006New director appointed (4 pages)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
14 March 2005Full accounts made up to 31 August 2004 (10 pages)
14 March 2005Full accounts made up to 31 August 2004 (10 pages)
12 May 2004Accounts made up to 31 August 2003 (7 pages)
12 May 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
5 May 2004Return made up to 06/04/04; full list of members (7 pages)
5 May 2004Return made up to 06/04/04; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (10 pages)
1 July 2003Accounts made up to 31 August 2002 (10 pages)
20 June 2003Return made up to 06/04/03; full list of members (7 pages)
20 June 2003Return made up to 06/04/03; full list of members (7 pages)
11 June 2002Full accounts made up to 31 August 2001 (11 pages)
11 June 2002Full accounts made up to 31 August 2001 (11 pages)
11 April 2002Return made up to 06/04/02; full list of members (7 pages)
11 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001New director appointed (3 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
18 April 2001Return made up to 06/04/01; full list of members (7 pages)
18 April 2001Return made up to 06/04/01; full list of members (7 pages)
15 June 2000Full accounts made up to 31 August 1999 (13 pages)
15 June 2000Full accounts made up to 31 August 1999 (13 pages)
19 April 2000Return made up to 06/04/00; full list of members (7 pages)
19 April 2000Return made up to 06/04/00; full list of members (7 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
22 June 1999Full accounts made up to 31 August 1998 (13 pages)
22 June 1999Full accounts made up to 31 August 1998 (13 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
26 April 1999Return made up to 06/04/99; full list of members (7 pages)
26 April 1999Return made up to 06/04/99; full list of members (7 pages)
11 April 1998Return made up to 06/04/98; no change of members (6 pages)
11 April 1998Return made up to 06/04/98; no change of members (6 pages)
17 February 1998Full accounts made up to 31 August 1997 (14 pages)
17 February 1998Full accounts made up to 31 August 1997 (14 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
23 April 1997Full accounts made up to 31 August 1996 (12 pages)
23 April 1997Full accounts made up to 31 August 1996 (12 pages)
14 April 1997Return made up to 06/04/97; no change of members (6 pages)
14 April 1997Return made up to 06/04/97; no change of members (6 pages)
8 September 1996Registered office changed on 08/09/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
8 September 1996Registered office changed on 08/09/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
28 June 1996Full accounts made up to 31 August 1995 (12 pages)
28 June 1996Full accounts made up to 31 August 1995 (12 pages)
19 April 1996Return made up to 06/04/96; full list of members (9 pages)
19 April 1996Return made up to 06/04/96; full list of members (9 pages)
15 May 1995Full accounts made up to 31 August 1994 (12 pages)
15 May 1995Full accounts made up to 31 August 1994 (12 pages)
20 April 1995Return made up to 06/04/95; no change of members (6 pages)
20 April 1995Return made up to 06/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
27 August 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 August 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 August 1992Particulars of mortgage/charge (3 pages)
13 August 1992Particulars of mortgage/charge (3 pages)
19 May 1992Company name changed\certificate issued on 19/05/92 (2 pages)
19 May 1992Company name changed\certificate issued on 19/05/92 (2 pages)
6 April 1992Incorporation (9 pages)
6 April 1992Incorporation (9 pages)