Company NameBooks Plus Trading Limited
Company StatusDissolved
Company Number05537022
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameBook Plus Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Anas Qamar
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Empire Court
North End Road
London
HA9 0AL
Director NameMr Anas Qamar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG2 Premier Business Centre 47-49 Park Royal Road
London
NW10 7LQ
Director NameMr Alaaeddin Kamar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Iveagh Avenue
London
NW10 7DH

Contact

Websitewww.ukbooksplus.com
Email address[email protected]
Telephone020 77246888
Telephone regionLondon

Location

Registered AddressG2 Premier Business Centre
47-49 Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Anas Qamar
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (5 pages)
22 August 2014Application to strike the company off the register (5 pages)
12 August 2014Registered office address changed from 401 Edgware Road London W2 1BT to G2 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 401 Edgware Road London W2 1BT to G2 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 12 August 2014 (1 page)
29 November 2013Appointment of Mr Anas Qamar as a director (2 pages)
29 November 2013Appointment of Mr Anas Qamar as a director (2 pages)
29 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Termination of appointment of Alaaeddin Kamar as a director (1 page)
29 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Termination of appointment of Alaaeddin Kamar as a director (1 page)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 October 2009Return made up to 15/08/09; full list of members (3 pages)
2 October 2009Return made up to 15/08/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 September 2008Return made up to 15/08/08; full list of members (3 pages)
16 September 2008Return made up to 15/08/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 September 2007Return made up to 15/08/07; full list of members (2 pages)
28 September 2007Return made up to 15/08/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 June 2007Registered office changed on 15/06/07 from: 506 kingsbury road london NW9 9HE (1 page)
15 June 2007Registered office changed on 15/06/07 from: 506 kingsbury road london NW9 9HE (1 page)
17 October 2006Memorandum and Articles of Association (5 pages)
17 October 2006Memorandum and Articles of Association (5 pages)
16 October 2006Registered office changed on 16/10/06 from: 401 edgware road london W2 1BT (1 page)
16 October 2006Registered office changed on 16/10/06 from: 401 edgware road london W2 1BT (1 page)
12 October 2006Return made up to 15/08/06; full list of members (6 pages)
12 October 2006Return made up to 15/08/06; full list of members (6 pages)
11 October 2006Company name changed book plus trading LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed book plus trading LIMITED\certificate issued on 11/10/06 (2 pages)
31 August 2005Registered office changed on 31/08/05 from: c/o zubaidy & co, forest house 58 woodlane london W12 7RZ (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o zubaidy & co, forest house 58 woodlane london W12 7RZ (1 page)
15 August 2005Incorporation (9 pages)
15 August 2005Incorporation (9 pages)