Company NameBookbites Limited
Company StatusDissolved
Company Number04143570
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 11 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 NameLee John Cole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House Lower Ground
31 St James Square
London
SW1Y 4JR
Director NameMs Nicola Jenkins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(1 day after company formation)
Appointment Duration10 years, 4 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-71 Leonard Street
London
EC2A 4QS
Director NameMr David Adshead
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-71 Leonard Street
London
EC2A 4QS
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed11 January 2005(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 24 May 2011)
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMr Richard Duncan Mabb
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood Cottage
Askerswell
Dorchester
Dorset
DT2 9EN
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 March 2010Director's details changed for Lee John Cole on 11 February 2010 (2 pages)
3 March 2010Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages)
3 March 2010Director's details changed for Miss Nicola Jenkins on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 99
(5 pages)
3 March 2010Director's details changed for Miss Nicola Jenkins on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr David Adshead on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr David Adshead on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 99
(5 pages)
3 March 2010Director's details changed for Miss Nicola Jenkins on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lee John Cole on 11 February 2010 (2 pages)
3 March 2010Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages)
3 March 2010Director's details changed for Mr David Adshead on 3 March 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 February 2009Director's Change of Particulars / lee cole / 11/02/2009 / (1 page)
11 February 2009Director's change of particulars / lee cole / 11/02/2009 (1 page)
11 February 2009Director's change of particulars / lee cole / 11/02/2009 (1 page)
11 February 2009Director's Change of Particulars / david adshead / 21/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: flat 1, now: lorne gardens; Area was: 56 cleveland way, now: ; Post Code was: E1 4UF, now: E11 2BZ (2 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 February 2009Director's Change of Particulars / david adshead / 11/02/2009 / Area was: wanstead, now: (1 page)
11 February 2009Director's change of particulars / david adshead / 21/01/2009 (2 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 February 2009Director's change of particulars / david adshead / 11/02/2009 (1 page)
11 February 2009Director's Change of Particulars / lee cole / 11/02/2009 / HouseName/Number was: , now: norfolk house; Street was: savannah house, now: lower ground; Area was: 5TH floor 11 charles ii street, now: 31 st james square; Post Code was: SW1Y 4QU, now: SW1Y 4JR (1 page)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 November 2008Accounts made up to 31 January 2008 (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
3 November 2007Accounts made up to 31 January 2007 (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
7 December 2006Accounts made up to 31 January 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Return made up to 18/01/06; full list of members (7 pages)
6 September 2005Accounts made up to 31 January 2005 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
10 January 2005Return made up to 18/01/05; full list of members (7 pages)
10 January 2005Return made up to 18/01/05; full list of members (7 pages)
30 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 December 2004Accounts made up to 31 January 2004 (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
27 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 18/01/04; full list of members (7 pages)
13 November 2003Accounts made up to 31 January 2003 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
25 February 2003Return made up to 18/01/03; full list of members (7 pages)
25 February 2003Return made up to 18/01/03; full list of members (7 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
28 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Registered office changed on 27/01/02 from: 36 john street london WC1N 2AT (1 page)
27 January 2002Registered office changed on 27/01/02 from: 36 john street london WC1N 2AT (1 page)
9 March 2001Registered office changed on 09/03/01 from: peachey & co 95 aldwych london WC2B 4JF (1 page)
9 March 2001Registered office changed on 09/03/01 from: peachey & co 95 aldwych london WC2B 4JF (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Ad 18/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 February 2001Ad 18/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
18 January 2001Incorporation (14 pages)
18 January 2001Incorporation (14 pages)