Company NameWatkins Books Limited
Company StatusDissolved
Company Number03789896
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date6 October 2012 (11 years, 6 months ago)
Previous NameSmallprints Limited

Business Activity

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

Directors

Director NamePeter George Harrison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(8 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 06 October 2012)
RoleTeacher Bookseller
Country of ResidenceUnited Kingdom
Correspondence Address124 Hampden Road
London
Nb 0hs
N8 0HS
Director NameJohn Maxwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(8 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 06 October 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Draycot Road
Wanstead
London
E11 2NU
Director NameMr Terence Johnathon Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 06 October 2012)
RoleCompany Director
Correspondence Address5 Draycot Road
Wanstead
London
E11 2NU
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed01 September 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameJohn Phillips
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Goring Road
London
N11 2BT
Director NameMr Michael Andrew John Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamswell
Carlton Road
South Godstone
Surrey
RH9 8LD
Director NameAndrew Robert Krok Paszkowski
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

13.3k at 1Peter George Harrison
9.98%
Ordinary
13.3k at 1Terence Johnathon Price
9.98%
Ordinary
8.3k at 1Terence Johnathon Price
6.26%
Ordinary
39.9k at 1John Maxwell
29.97%
Ordinary
38.3k at 1John Maxwell
28.79%
Ordinary
20k at 1Peter George Harrison
15.02%
Ordinary

Financials

Year2014
Net Worth£77,641
Cash£129,465
Current Liabilities£210,217

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2012Final Gazette dissolved following liquidation (1 page)
6 October 2012Final Gazette dissolved following liquidation (1 page)
6 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
6 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 24 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
6 October 2011Liquidators statement of receipts and payments (5 pages)
6 October 2011Liquidators' statement of receipts and payments (5 pages)
6 October 2011Liquidators' statement of receipts and payments (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
(1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Statement of affairs with form 4.19 (11 pages)
7 April 2010Statement of affairs with form 4.19 (11 pages)
1 March 2010Registered office address changed from 19-21 Cecil Court London WC2N 4NH on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 19-21 Cecil Court London WC2N 4NH on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 19-21 Cecil Court London WC2N 4NH on 1 March 2010 (2 pages)
28 August 2009Return made up to 15/06/09; full list of members (5 pages)
28 August 2009Return made up to 15/06/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 15/06/08; full list of members (5 pages)
21 August 2008Return made up to 15/06/08; full list of members (5 pages)
8 May 2008Appointment Terminated Secretary graham urquhart (1 page)
8 May 2008Appointment terminated secretary graham urquhart (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 15/06/07; full list of members (4 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 15/06/07; full list of members (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 15/06/06; full list of members (4 pages)
23 June 2006Return made up to 15/06/06; full list of members (4 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
15 July 2005Return made up to 15/06/05; full list of members (3 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 April 2004New director appointed (3 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (3 pages)
24 June 2003Return made up to 15/06/03; full list of members (7 pages)
24 June 2003Return made up to 15/06/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
16 July 2002Return made up to 15/06/02; full list of members (8 pages)
16 July 2002Return made up to 15/06/02; full list of members (8 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 15/06/01; full list of members (8 pages)
18 July 2001Registered office changed on 18/07/01 from: woodside secretaries 4TH floor 102 jermyn street london SW1Y 6EE (1 page)
18 July 2001Registered office changed on 18/07/01 from: woodside secretaries 4TH floor 102 jermyn street london SW1Y 6EE (1 page)
18 July 2001Return made up to 15/06/01; full list of members (8 pages)
19 April 2001Ad 30/03/01--------- £ si 16666@1=16666 £ ic 116466/133132 (2 pages)
19 April 2001£ nc 300000/466666 30/03/01 (1 page)
19 April 2001£ nc 300000/466666 30/03/01 (1 page)
19 April 2001Ad 30/03/01--------- £ si 16666@1=16666 £ ic 99800/116466 (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Ad 30/03/01--------- £ si 16666@1=16666 £ ic 99800/116466 (2 pages)
19 April 2001Ad 30/03/01--------- £ si 16666@1=16666 £ ic 116466/133132 (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Ad 28/06/00--------- £ si 12450@1=12450 £ ic 87350/99800 (2 pages)
2 August 2000Ad 28/06/00--------- £ si 12450@1=12450 £ ic 87350/99800 (2 pages)
6 July 2000Return made up to 15/06/00; full list of members (10 pages)
6 July 2000Return made up to 15/06/00; full list of members (10 pages)
31 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
31 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
17 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
17 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 November 1999Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 November 1999£ nc 50000/300000 14/10/99 (2 pages)
17 November 1999Conve 14/10/99 (2 pages)
17 November 1999Conve 14/10/99 (2 pages)
17 November 1999Ad 14/10/99--------- £ si 37350@1=37350 £ ic 50000/87350 (2 pages)
17 November 1999£ nc 1000/50000 14/10/99 (2 pages)
17 November 1999£ nc 1000/50000 14/10/99 (2 pages)
17 November 1999£ nc 50000/300000 14/10/99 (2 pages)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
17 November 1999Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 November 1999Ad 14/10/99--------- £ si 37350@1=37350 £ ic 50000/87350 (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
20 October 1999Company name changed smallprints LIMITED\certificate issued on 20/10/99 (2 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
20 October 1999Company name changed smallprints LIMITED\certificate issued on 20/10/99 (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (3 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: c/o rm company services LIMITED 80 great eastern street, london EC2A 3JL (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: c/o rm company services LIMITED 80 great eastern street, london EC2A 3JL (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
15 June 1999Incorporation (20 pages)
15 June 1999Incorporation (20 pages)