Company NameBookchase Limited
Company StatusDissolved
Company Number05417358
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Casey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2005(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address57 Chepstow Road
London
W2 5BP
Secretary NameMrs Inaam Omari
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
35a Russell Road
London
W14 8HU
Director NameDr Abdul Rahman Azzam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35a Flat2 Russell Road
London
Kensington
W14 8HU
Director NameMrs Inaam Omari
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
35a Russell Road
London
W14 8HU

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Abdul Rahman Azzam
50.00%
Ordinary
500 at £1Mrs Margaret Casey
50.00%
Ordinary

Financials

Year2014
Net Worth£26,214
Cash£76,453
Current Liabilities£52,163

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Termination of appointment of Inaam Omari as a director on 11 April 2014 (1 page)
11 April 2014Termination of appointment of Inaam Omari as a director on 11 April 2014 (1 page)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
27 November 2012Director's details changed for Margaret Casey on 27 November 2012 (2 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 November 2012Director's details changed for Margaret Casey on 27 November 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Director's details changed for Margaret Casey on 7 April 2010 (2 pages)
29 June 2010Director's details changed for Margaret Casey on 7 April 2010 (2 pages)
29 June 2010Registered office address changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA on 29 June 2010 (1 page)
29 June 2010Director's details changed for Mrs Inaam Omari on 7 April 2010 (2 pages)
29 June 2010Director's details changed for Mrs Inaam Omari on 7 April 2010 (2 pages)
29 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mrs Inaam Omari on 7 April 2010 (2 pages)
29 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA on 29 June 2010 (1 page)
29 June 2010Director's details changed for Margaret Casey on 7 April 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
11 May 2009Return made up to 07/04/09; full list of members (4 pages)
11 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 March 2009Director appointed mrs inaam nabih omari (1 page)
5 March 2009Director appointed mrs inaam nabih omari (1 page)
24 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
19 February 2009Appointment terminated director abdul azzam (1 page)
19 February 2009Appointment terminated secretary inaam omari (1 page)
19 February 2009Appointment terminated director abdul azzam (1 page)
19 February 2009Appointment terminated secretary inaam omari (1 page)
5 November 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 November 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
24 June 2008Return made up to 07/04/08; full list of members (4 pages)
24 June 2008Return made up to 07/04/08; full list of members (4 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 07/04/07; no change of members (6 pages)
24 October 2007Return made up to 07/04/07; no change of members (6 pages)
24 October 2007Registered office changed on 24/10/07 from: 84 high street london NW10 4SJ (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
24 October 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 07/04/06; full list of members; amend (5 pages)
24 October 2007Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2007Registered office changed on 24/10/07 from: 84 high street london NW10 4SJ (1 page)
24 October 2007Return made up to 07/04/06; full list of members; amend (5 pages)
10 October 2007Restoration by order of the court (2 pages)
10 October 2007Restoration by order of the court (2 pages)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
7 April 2005Incorporation (14 pages)
7 April 2005Incorporation (14 pages)