Company NameBack-In-Print Books Ltd.
Company StatusDissolved
Company Number03578723
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameGillian Mary Cutress
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(1 month after company formation)
Appointment Duration18 years (closed 02 August 2016)
RolePublisher
Country of ResidenceScotland
Correspondence AddressMooring 7
Lightermans Walk
London
SW18 1PS
Director NameRudolf Werner Stricker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(1 month after company formation)
Appointment Duration18 years (closed 02 August 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMooring 7
Lightermans Walk
London
SW18 1PS
Secretary NameRudolf Werner Stricker
NationalityBritish
StatusClosed
Appointed13 July 1998(1 month after company formation)
Appointment Duration18 years (closed 02 August 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMooring 7
Lightermans Walk
London
SW18 1PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.backinprint.co.uk

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1G.m. Cutress
50.00%
Ordinary
1 at £1R.w. Stricker
50.00%
Ordinary

Financials

Year2014
Net Worth£2,049
Cash£2,250
Current Liabilities£1,129

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 October 2010Registered office address changed from C/O Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
22 June 2010Director's details changed for Gillian Mary Cutress on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Rudolf Werner Stricker on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Rudolf Werner Stricker on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Gillian Mary Cutress on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 August 2009Return made up to 10/06/09; full list of members (4 pages)
17 August 2009Return made up to 10/06/09; full list of members (4 pages)
5 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 October 2008Return made up to 10/06/08; full list of members (4 pages)
15 October 2008Return made up to 10/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 10/06/07; full list of members (2 pages)
19 July 2007Return made up to 10/06/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 10/06/06; full list of members (2 pages)
5 July 2006Return made up to 10/06/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 March 2005Registered office changed on 01/03/05 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page)
1 March 2005Registered office changed on 01/03/05 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page)
15 July 2004Return made up to 10/06/04; full list of members (7 pages)
15 July 2004Return made up to 10/06/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 June 2003Return made up to 10/06/03; full list of members (7 pages)
21 June 2003Return made up to 10/06/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
30 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(7 pages)
30 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(7 pages)
14 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
21 June 2001Full accounts made up to 30 June 2000 (6 pages)
21 June 2001Full accounts made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 June 1999Return made up to 10/06/99; full list of members (6 pages)
30 June 1999Return made up to 10/06/99; full list of members (6 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)