Company NameBibliology Limited
Company StatusDissolved
Company Number03915949
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 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 NameAndrew Paul Biro
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleBusiness Analyst
Correspondence Address40 Craigton Road
Eltham
London
SE9 1QG
Director NameThomas Beczkoi Biro
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleAntiquarian Bookdealer
Correspondence Address15 West Park
London
SE9 4RZ
Secretary NameSusan Mary Biro
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleAntiquarian Bookdealer
Correspondence Address15 West Park
London
SE9 4RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 2 Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,007
Cash£1,387
Current Liabilities£480

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
9 February 2006Return made up to 29/01/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 May 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
10 February 2005Return made up to 29/01/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 February 2004Director's particulars changed (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
11 February 2002Return made up to 28/01/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 May 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
4 February 2000New secretary appointed (2 pages)
28 January 2000Incorporation (11 pages)