Company NameRichard Cohen Books Limited
DirectorsRichard Anthony Cohen and Peter N Heydon
Company StatusDissolved
Company Number02919915
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Richard Anthony Cohen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(same day as company formation)
RolePublishing Editor
Correspondence Address18 Henderson Road
Wandsworth Common
London
SW18 3RR
Secretary NameHenry Stuart Hughes
NationalityBritish
StatusCurrent
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Broadwater Court
Broadwater Down
Tunbridge Wells
Kent
TN2 5PB
Director NameDr Peter N Heydon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleRetired Professor
Correspondence Address324 East Washington Street
PO Box 7801
Ann Arbor
Michigan
48107
Director NameHenry Stuart Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Broadwater Court
Broadwater Down
Tunbridge Wells
Kent
TN2 5PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£444,345
Gross Profit-£277,401
Cash£10,465
Current Liabilities£347,669

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (8 pages)
21 October 1998Appointment of a voluntary liquidator (1 page)
21 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Statement of affairs (9 pages)
11 September 1998Registered office changed on 11/09/98 from: wagstaffs richmond house walkern road stevenage hertfordshire SG1 3QP (1 page)
22 April 1998Return made up to 18/04/98; full list of members (12 pages)
16 March 1998£ nc 1010000/2510000 09/03/98 (1 page)
16 March 1998S-div 09/03/98 (1 page)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 February 1998Registered office changed on 12/02/98 from: lines house 70 high street stevenage hertfordshire SG1 3BU (1 page)
13 August 1997Ad 18/07/97--------- £ si 10000@1=10000 £ ic 672381/682381 (2 pages)
7 May 1997Return made up to 18/04/97; change of members (6 pages)
25 April 1997New director appointed (2 pages)
17 April 1997Full accounts made up to 30 September 1996 (15 pages)
28 November 1996Notice of completion of voluntary arrangement (3 pages)
11 October 1996Registered office changed on 11/10/96 from: buchanon house 24/30,holborn london EC1N 2JN (1 page)
19 July 1996Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
8 July 1996Ad 22/03/96--------- £ si 45000@1 (2 pages)
8 July 1996Ad 07/02/96--------- £ si 200@1 (2 pages)
8 July 1996Return made up to 18/04/96; full list of members (6 pages)
8 July 1996Ad 04/10/95--------- £ si 21450@1 (2 pages)
8 July 1996Ad 31/10/95--------- £ si 11000@1 (2 pages)
8 July 1996Ad 10/01/96--------- £ si 26000@1 (2 pages)
25 April 1996Director resigned (1 page)
21 February 1996Full accounts made up to 30 September 1995 (15 pages)
13 July 1995Ad 03/04/95--------- £ si 1000@1 (2 pages)
21 June 1995Ad 07/06/95--------- £ si 2000@1=2000 £ ic 296860/298860 (2 pages)
11 May 1995Ad 25/04/95--------- £ si 4000@1=4000 £ ic 292860/296860 (2 pages)
11 May 1995Return made up to 18/04/95; full list of members (14 pages)
28 March 1995Ad 02/03/95-04/03/95 £ si 12000@1=12000 £ ic 280860/292860 (2 pages)