Company NameNOW! Books Direct Limited
Company StatusDissolved
Company Number03916036
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBeth Susan Grossman
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleBook Distributor
Correspondence AddressWillows Cautherly Lane
Great Amwell
Ware
Hertfordshire
SG12 9SN
Director NameDonald William Skirving
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleBook Distributor
Correspondence AddressWillows Cautherly Lane
Great Amwell
Ware
Hertfordshire
SG12 9SN
Secretary NameDonald William Skirving
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleBook Distributor
Correspondence AddressWillows Cautherly Lane
Great Amwell
Ware
Hertfordshire
SG12 9SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 The Arena
Mollison Avenue
Enfield
Middlesex
EN3 7NJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2001Return made up to 28/01/01; full list of members (6 pages)
1 March 2001Ad 28/01/00--------- £ si 2@1 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
23 February 2000Registered office changed on 23/02/00 from: the arena mollison avenue enfield middlesex EN3 7NJ (1 page)
23 February 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Incorporation (17 pages)