Company NameBook Boxers Limited
Company StatusDissolved
Company Number03941634
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid Van Ginneken
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address540 Rue De Danet
38290 La Verpilliere
France
Secretary NameAndries Van Ginneken
NationalityDutch
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressLucau De Mazieres 31410
Montaut
France
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressUnit 11 Spectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£17,474
Net Worth£10,776
Cash£37,203
Current Liabilities£29,315

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
18 March 2010Director's details changed for David Van Ginneken on 9 March 2010 (4 pages)
18 March 2010Director's details changed for David Van Ginneken on 9 March 2010 (4 pages)
18 March 2010Director's details changed for David Van Ginneken on 9 March 2010 (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 70 charing cross road london WC2H 0BQ (1 page)
22 December 2008Registered office changed on 22/12/2008 from 70 charing cross road london WC2H 0BQ (1 page)
21 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 24-25 new road covent garden london WC2N 4LA (1 page)
20 February 2008Registered office changed on 20/02/08 from: 24-25 new road covent garden london WC2N 4LA (1 page)
29 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
26 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2007Return made up to 02/03/07; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
12 April 2006Return made up to 02/03/06; full list of members (6 pages)
12 April 2006Return made up to 02/03/06; full list of members (6 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
27 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 April 2005Return made up to 02/03/05; full list of members (6 pages)
7 April 2005Return made up to 02/03/05; full list of members (6 pages)
23 June 2004Return made up to 02/03/04; full list of members (6 pages)
23 June 2004Return made up to 02/03/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
18 March 2003Return made up to 02/03/03; full list of members (6 pages)
18 March 2003Return made up to 02/03/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
9 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 02/03/02; full list of members (6 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
5 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
22 May 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2001Return made up to 02/03/01; full list of members (6 pages)
19 October 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
19 October 2000Registered office changed on 19/10/00 from: cary chambers 1 palk street torquay devon TQ2 5EL (1 page)
19 October 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
19 October 2000Registered office changed on 19/10/00 from: cary chambers 1 palk street torquay devon TQ2 5EL (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 March 2000Director resigned (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
13 March 2000Director resigned (1 page)
2 March 2000Incorporation (11 pages)
2 March 2000Incorporation (11 pages)