Company NameDeskbook Limited
Company StatusDissolved
Company Number05526372
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date14 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Charles Perez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2010)
RoleClothing Distributor
Country of ResidenceUnited Kingdom
Correspondence Address21 Provost Road
London
NW3 4ST
Director NameMr Gino Pietro Da'Prato
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2010)
RoleClothing Distributor
Country of ResidenceEngland
Correspondence AddressWaterford House Vicarage Lane
Waterford
Hertfordshire
SG14 2PZ
Secretary NameMr Charles Perez
NationalityBritish
StatusClosed
Appointed07 February 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2010)
RoleClothing Distributor
Country of ResidenceUnited Kingdom
Correspondence Address21 Provost Road
London
NW3 4ST
Director NameFraser Thomas Harper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2007)
RoleConsultant To The Fashion Indu
Correspondence AddressMowden Hall
Mowden Hall Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2008)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered AddressGlyn Mummery Vantis Business Recovery Services
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£115,414
Gross Profit£29,055
Net Worth£4,796
Cash£79,606
Current Liabilities£556,575

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2010Notice of move from Administration to Dissolution (19 pages)
14 January 2010Notice of move from Administration to Dissolution on 14 January 2010 (19 pages)
14 January 2010Administrator's progress report to 12 January 2010 (19 pages)
14 January 2010Administrator's progress report to 12 January 2010 (19 pages)
11 September 2009Statement of affairs with form 2.15B/2.14B (8 pages)
11 September 2009Statement of affairs with form 2.15B/2.14B (8 pages)
9 September 2009Result of meeting of creditors (4 pages)
9 September 2009Result of meeting of creditors (4 pages)
19 August 2009Statement of administrator's proposal (24 pages)
19 August 2009Statement of administrator's proposal (24 pages)
15 July 2009Appointment of an administrator (1 page)
15 July 2009Registered office changed on 15/07/2009 from 73/75 mortimer street london W1W 7SQ (1 page)
15 July 2009Registered office changed on 15/07/2009 from 73/75 mortimer street london W1W 7SQ (1 page)
15 July 2009Appointment of an administrator (1 page)
7 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 August 2008Director and secretary's change of particulars / charles perez / 03/08/2008 (1 page)
11 August 2008Director and Secretary's Change of Particulars / charles perez / 03/08/2008 / HouseName/Number was: , now: 21; Street was: 21 provost road, now: provost road; Occupation was: director, now: clothing distributor (1 page)
11 August 2008Director's Change of Particulars / gino da'prato / 03/08/2008 / HouseName/Number was: , now: waterford house; Street was: the old vicarage, now: vicarage lane; Area was: vicarage lane, now: ; Occupation was: director, now: clothing distributor (1 page)
11 August 2008Director's change of particulars / gino da'prato / 03/08/2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
23 August 2007Return made up to 03/08/07; full list of members (2 pages)
23 August 2007Return made up to 03/08/07; full list of members (2 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
28 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 2005New director appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
3 August 2005Incorporation (17 pages)
3 August 2005Incorporation (17 pages)