Company NameBooks 'N Things Limited
Company StatusDissolved
Company Number03535465
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoselle Arietta Antoine
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleHeadteacher
Correspondence Address5 Shelley Close
Greenford
UB6 8RT
Secretary NameCyrus David Thompson
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleSecretary
Correspondence Address79 Maybank Avenue
Wembley
Middlesex
HA0 2TQ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Return made up to 26/03/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Return made up to 26/03/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
16 February 2000Return made up to 26/03/99; full list of members (6 pages)
8 February 2000Registered office changed on 08/02/00 from: 88 kingsway holborn london WC2B 6AW (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
26 March 1998Incorporation (10 pages)