Company NameBookhouse Limited
Company StatusDissolved
Company Number02814711
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameIrving Kinnersley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(7 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address33 Bekynton Avenue
Wells
Somerset
BA5 3NG
Secretary NameFelicity Susan Dams
NationalityBritish
StatusClosed
Appointed07 December 1993(7 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 14 April 2009)
RoleResearch Fellow
Correspondence Address33 Bekynton Avenue
Wells
Somerset
BA5 3NG
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Location

Registered Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,310
Cash£2,007
Current Liabilities£154,436

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 May 2007Particulars of mortgage/charge (9 pages)
8 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 04/05/06; full list of members (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 37 warren street london W1T 6AD (1 page)
22 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 August 2005Return made up to 04/05/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 June 2004Return made up to 04/05/04; full list of members (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
26 June 2003Return made up to 04/05/03; full list of members (5 pages)
17 October 2002Amended accounts made up to 31 July 1999 (6 pages)
17 October 2002Amended accounts made up to 31 July 2001 (5 pages)
17 October 2002Amended accounts made up to 31 July 2000 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 May 2002Return made up to 04/05/02; full list of members (6 pages)
14 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
13 September 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 July 1998 (6 pages)
22 May 2000Return made up to 04/05/00; full list of members (6 pages)
9 July 1999Return made up to 04/05/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Secretary's particulars changed (1 page)
4 June 1998Return made up to 04/05/98; full list of members (6 pages)
8 April 1998Ad 30/01/98--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages)
8 April 1998Accounts for a small company made up to 30 September 1996 (6 pages)
28 January 1998Ad 22/01/98--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages)
11 January 1998Return made up to 04/05/97; full list of members (6 pages)
9 January 1998Registered office changed on 09/01/98 from: 21-22 upper street islington london N1 0NU (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Secretary's particulars changed (1 page)
4 December 1997£ nc 100/1000000 25/07/97 (1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Ad 25/07/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
14 November 1997Auditor's resignation (1 page)
7 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
7 May 1996Return made up to 04/05/96; no change of members (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 04/05/95; no change of members (4 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)