Company NameCPI Bookmarque Ltd
Company StatusDissolved
Company Number03780595
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)
Previous NamesHagatrade Limited and Bookmarque Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed01 February 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 03 June 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 03 June 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameAnthony Stephen Riley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 27 August 1999)
RoleTrainee Solicitor
Correspondence Address133 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameChristopher Randall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 27 August 1999)
RoleSolicitor
Correspondence AddressFlat 2 Mount View Road
London
N4 4JT
Secretary NameAnthony Stephen Riley
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 27 August 1999)
RoleTrainee Solicitor
Correspondence Address133 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed27 August 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameKevin Martin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 2007)
RoleManaging Director
Correspondence Address1 Collingtree Road
Sydenham
London
SE26 4QG
Director NameMartin Mulcairn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2005)
RoleProduction Director
Correspondence Address7 The Cottages
Outwood Lane
Chipstead
Surrey
CR5 3NJ
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£4,346,879
Gross Profit£1,295,382
Net Worth£6,016,455
Cash£2,744,108
Current Liabilities£1,076,463

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
3 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
31 October 2016Liquidators' statement of receipts and payments to 8 September 2016 (4 pages)
31 October 2016Liquidators' statement of receipts and payments to 8 September 2016 (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2015Liquidators statement of receipts and payments to 8 September 2015 (4 pages)
27 October 2015Liquidators' statement of receipts and payments to 8 September 2015 (4 pages)
27 October 2015Liquidators statement of receipts and payments to 8 September 2015 (4 pages)
27 October 2015Liquidators' statement of receipts and payments to 8 September 2015 (4 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
1 October 2014Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages)
30 September 2014Appointment of a voluntary liquidator (3 pages)
30 September 2014Declaration of solvency (3 pages)
30 September 2014Declaration of solvency (3 pages)
30 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-09
(1 page)
30 September 2014Appointment of a voluntary liquidator (3 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
25 June 2014Termination of appointment of Francois Golicheff as a director (1 page)
25 June 2014Termination of appointment of Francois Golicheff as a director (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX England on 13 March 2014 (1 page)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (18 pages)
14 November 2013Full accounts made up to 31 March 2013 (18 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX England on 18 July 2012 (1 page)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX England on 18 July 2012 (1 page)
2 December 2011Full accounts made up to 31 March 2011 (17 pages)
2 December 2011Full accounts made up to 31 March 2011 (17 pages)
26 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
26 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 20 June 2011 (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 31 March 2010 (16 pages)
16 November 2010Full accounts made up to 31 March 2010 (16 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
2 March 2010Company name changed bookmarque LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed bookmarque LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page)
18 June 2009Return made up to 01/06/09; full list of members (5 pages)
18 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
23 September 2008Full accounts made up to 31 March 2008 (18 pages)
23 September 2008Full accounts made up to 31 March 2008 (18 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (18 pages)
23 January 2008Full accounts made up to 31 March 2007 (18 pages)
16 January 2008Resolutions
  • RES13 ‐ Agreement documents 21/12/07
(2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: 108 the orion centre beddington lane croydon surrey CR0 4YY (1 page)
22 June 2007Registered office changed on 22/06/07 from: 108 the orion centre beddington lane croydon surrey CR0 4YY (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Declaration of assistance for shares acquisition (28 pages)
28 September 2006Declaration of assistance for shares acquisition (28 pages)
28 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approve gtee 08/09/06
(2 pages)
28 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approve gtee 08/09/06
(2 pages)
28 September 2006New director appointed (3 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Particulars of mortgage/charge (15 pages)
2 August 2006Particulars of mortgage/charge (15 pages)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 01/06/06; full list of members (2 pages)
26 July 2006Return made up to 01/06/06; full list of members (2 pages)
26 July 2006Director resigned (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
8 June 2005Return made up to 01/06/05; full list of members (3 pages)
8 June 2005Return made up to 01/06/05; full list of members (3 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
21 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 June 2002Return made up to 01/06/02; full list of members (8 pages)
29 June 2002Return made up to 01/06/02; full list of members (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
13 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001Return made up to 01/06/01; full list of members (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
2 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (3 pages)
6 October 1999New director appointed (3 pages)
6 October 1999New secretary appointed;new director appointed (3 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
3 August 1999Memorandum and Articles of Association (7 pages)
3 August 1999Memorandum and Articles of Association (7 pages)
30 July 1999Company name changed hagatrade LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed hagatrade LIMITED\certificate issued on 02/08/99 (2 pages)
29 July 1999Registered office changed on 29/07/99 from: kempson house 570 po box london EC3A 7AN (1 page)
29 July 1999Registered office changed on 29/07/99 from: kempson house 570 po box london EC3A 7AN (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Director resigned (1 page)
1 June 1999Incorporation (27 pages)
1 June 1999Incorporation (27 pages)