London
W4 1SE
Secretary Name | The Company Books Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 November 2014) |
Correspondence Address | 15 Bunhill Row London EC1Y 8LP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Andrew David Somper |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Copsewood Northwood Middlesex HA6 2TX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | 15 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Mr Alan Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,042 |
Current Liabilities | £28,060 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for The Company Books Ltd on 8 March 2010 (2 pages) |
7 July 2010 | Secretary's details changed for The Company Books Ltd on 8 March 2010 (2 pages) |
7 July 2010 | Secretary's details changed for The Company Books Ltd on 8 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page) |
9 May 2008 | Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 08/03/04; full list of members
|
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 08/03/04; full list of members
|
20 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
19 June 2003 | Company name changed atlantic screen capital LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed atlantic screen capital LIMITED\certificate issued on 19/06/03 (2 pages) |
13 June 2003 | Return made up to 08/03/03; full list of members (5 pages) |
13 June 2003 | Return made up to 08/03/03; full list of members (5 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
28 March 2002 | Company name changed stylelink LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed stylelink LIMITED\certificate issued on 28/03/02 (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (15 pages) |
8 March 2002 | Incorporation (15 pages) |