Company NameBooks Online Limited
Company StatusDissolved
Company Number03411818
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date26 March 2002 (22 years, 1 month 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 NameJane Elizabeth Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address2 Cart Path
Wayland
Ma 01778
United States
Secretary NameAnthony Philip Goodman
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Cart Path
Wayland
Ma 01778
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,623
Gross Profit-£314
Net Worth-£50,164
Cash£1,538
Current Liabilities£1,684

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
20 March 2001Full accounts made up to 31 July 1999 (8 pages)
5 October 2000Return made up to 30/07/00; full list of members (6 pages)
13 July 2000Secretary's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
13 July 2000Return made up to 30/07/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 July 1998 (10 pages)
13 August 1998Return made up to 30/07/98; full list of members (5 pages)
28 October 1997Location of register of members (1 page)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)
15 August 1997Location of register of members (1 page)
15 August 1997Ad 29/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 1997Incorporation (17 pages)