Company NameThe Book Bag Limited
Company StatusDissolved
Company Number03043667
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date2 July 2002 (21 years, 10 months 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 NamePiers Crispin Harry Plowden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat C
104 Lexham Gardens
London
W8 6JQ
Secretary NameMr Peter James Hamilton Caplowe
NationalityBritish
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat D Ground Floor
Pak Fai Mansions 72 MacDonald Road
Central Hong Kong
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O 5-7 Vernon Yard
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (1 page)
15 October 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 motcomb street london SW1X 8JU (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 May 1999Return made up to 07/04/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
20 January 1999Registered office changed on 20/01/99 from: b and p group the business centre 4TH floor knightsbridge house knightsbridge london SW7 1RB (1 page)
16 July 1998Return made up to 07/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 February 1998Return made up to 07/04/97; no change of members (4 pages)
19 February 1998Registered office changed on 19/02/98 from: c/o rouse and co the isis building thames quay 193 marsh wall london E14 9SG (1 page)
8 August 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 April 1996Return made up to 07/04/96; full list of members (6 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
23 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 April 1995Incorporation (30 pages)