Company NameBibliotech Holding Plc
Company StatusDissolved
Company Number03905455
CategoryPublic Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 5 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 NameMartinus Hendricus Knoester
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 06 November 2007)
RoleBanker
Correspondence AddressFar End Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameFrederick Robert Porter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressEuropa Residence
Place Des Moulins
Monaco
Mc 98000
Foreign
Director NameJames Henry Porter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2004(4 years, 9 months after company formation)
Appointment Duration3 years (closed 06 November 2007)
RoleAccountant
Correspondence AddressFlat 5
19 Cleveland Terrace
London
W2 6QH
Director NameJim Conroy
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 06 November 2007)
RoleCEO
Correspondence AddressBreezes
Milestone Avenue
Charvil
Berkshire
RG10 9TN
Director NameLinda Ann Pakuls
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 06 November 2007)
RoleSoftware
Country of ResidenceEngland
Correspondence Address1 Blackhouse Farm
Coldharbour Lane
Egham
Surrey
TW20 8TG
Director NameNabil Shabka
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor Cottages
Church Road
Little Marlow
Buckinghamshire
SL7 3RU
Secretary NamePeter Adediran
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat M 70 Fellows Road
London
NW3 3LJ
Director NamePhilip David Peile Waite
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock 51 Saint Marys Road
Leatherhead
Surrey
KT22 8HB
Director NameMr Omar Shabka
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 09 March 2005)
RoleMedia Specialist
Country of ResidenceUnited Kingdom
Correspondence Address17 Temple Sheen Road
London
SW14 7PY
Director NameMartine Susan Shabka
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2002)
RoleDesigner
Correspondence Address1 Manor Cottages
Church Road
Marlow
Buckinghamshire
SL7 3RU
Director NameIbrahim Mardam Bey
Date of BirthJune 1963 (Born 60 years ago)
NationalityLebanese
StatusResigned
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2001)
RoleTelecom Executive
Correspondence Address6207 Verne Street
Bethesda
Maryland 205817
United States
Director NameDaniel Fox Davies
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 17 July 2000)
RoleStrategic Development Director
Correspondence Address132 North Block
County Hall 1c Belvedere Road
London
SE1 7GF
Director NameStephen David Cleak
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2001)
RoleAdvertising Executive
Correspondence Address20 Church Vale
London
N2 9PA
Director NameCarlos Bello
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed06 March 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address21 Rotherwood Road
London
SW15 1LA
Secretary NameMr Peter James Michau
NationalityBritish
StatusResigned
Appointed06 June 2000(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLessworth 3 Littleworth Lane
Esher
Surrey
KT10 9PF
Secretary NameLina Ruotolo
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2006)
RoleAccountant
Correspondence Address50 Anselm Road
Fulham
London
SW6 1LJ
Director NamePeter Edward Lomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2004)
RoleRetired
Correspondence AddressBadgers End
Firwood Road
Virginia Water
Surrey
GU25 4NG
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameHugh Paterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 2006)
RoleConsultant
Correspondence Address6 Rue Mozart
Clapiers
Herault 34830
34830

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£302,000
Gross Profit£298,000
Net Worth-£580,000
Cash£1,000
Current Liabilities£639,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
15 June 2006New director appointed (4 pages)
16 March 2006Return made up to 07/01/06; full list of members (16 pages)
13 December 2005Registered office changed on 13/12/05 from: units 2 & 3 50 carnwath road london SW6 3EG (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
5 July 2005Director resigned (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 May 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
14 March 2005Return made up to 07/01/05; full list of members (18 pages)
8 March 2005Director resigned (1 page)
10 December 2004New director appointed (2 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
24 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
17 February 2004Return made up to 07/01/04; no change of members (12 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
18 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 November 2003Full accounts made up to 31 March 2003 (24 pages)
18 August 2003New director appointed (2 pages)
12 June 2003Ad 25/04/03--------- £ si [email protected]=40600 £ ic 1368484/1409084 (2 pages)
26 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 November 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
28 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
29 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2002Re-aud stat (1 page)
27 May 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
8 May 2002Ad 16/04/02--------- £ si [email protected]=200000 £ ic 743086/943086 (2 pages)
29 March 2002Return made up to 07/01/02; full list of members (19 pages)
4 December 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 September 2001Ad 11/08/01--------- £ si [email protected]=19000 £ ic 797732/816732 (4 pages)
12 September 2001Ad 15/08/01--------- £ si [email protected]=2325 £ ic 793407/795732 (2 pages)
12 September 2001Ad 19/07/01--------- £ si [email protected]=2000 £ ic 795732/797732 (2 pages)
11 June 2001Ad 24/05/01--------- £ si [email protected]=500 £ ic 792907/793407 (2 pages)
11 June 2001Accounting reference date shortened from 30/05/01 to 31/03/01 (1 page)
7 June 2001Director resigned (1 page)
2 May 2001Ad 06/04/01-25/04/01 £ si [email protected]=42340 £ ic 750567/792907 (7 pages)
19 April 2001Accounting reference date extended from 31/03/01 to 30/05/01 (1 page)
19 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 March 2001Return made up to 07/01/01; full list of members (47 pages)
1 March 2001Ad 15/02/01--------- £ si [email protected]=17495 £ ic 733072/750567 (4 pages)
20 February 2001Director resigned (1 page)
19 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Ad 04/10/00--------- £ si [email protected]=4651 £ ic 718001/722652 (2 pages)
14 November 2000Ad 21/09/00--------- £ si [email protected]=1359 £ ic 722652/724011 (4 pages)
14 November 2000Ad 30/08/00--------- £ si [email protected]=6336 £ ic 724011/730347 (6 pages)
14 November 2000Ad 03/11/00--------- £ si [email protected]=2325 £ ic 730747/733072 (2 pages)
14 November 2000Ad 24/07/00--------- £ si [email protected]=538 £ ic 717463/718001 (2 pages)
14 November 2000Ad 19/10/00--------- £ si [email protected]=400 £ ic 730347/730747 (2 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
20 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 September 2000Director resigned (1 page)
9 August 2000Application to commence business (2 pages)
9 August 2000Certificate of authorisation to commence business and borrow (1 page)
1 August 2000Ad 03/05/00--------- £ si [email protected]=15803 £ ic 701660/717463 (32 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
9 May 2000Particulars of contract relating to shares (3 pages)
12 April 2000Ad 01/03/00--------- £ si [email protected]=2639 £ ic 692527/695166 (5 pages)
12 April 2000Ad 01/03/00--------- £ si [email protected]=2720 £ ic 695166/697886 (6 pages)
12 April 2000Ad 01/03/00--------- £ si [email protected]=931 £ ic 697886/698817 (3 pages)
12 April 2000Ad 01/03/00--------- £ si [email protected]=2843 £ ic 698817/701660 (4 pages)
5 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 March 2000Registered office changed on 31/03/00 from: unit 2 50 carnwath road london SW6 3EG (1 page)
14 March 2000Memorandum and Articles of Association (7 pages)
14 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Ad 17/02/00--------- £ si [email protected]=692526 £ ic 1/692527 (26 pages)
8 March 2000New director appointed (3 pages)
24 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
24 February 2000S-div 18/02/00 (1 page)
17 February 2000Certificate of re-registration from Private to Public Limited Company (1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 February 2000Balance Sheet (4 pages)
17 February 2000Declaration on reregistration from private to PLC (1 page)
17 February 2000Application for reregistration from private to PLC (1 page)
17 February 2000Re-registration of Memorandum and Articles (15 pages)
17 February 2000Auditor's statement (1 page)
17 February 2000Auditor's report (1 page)
7 January 2000Incorporation (18 pages)