North End Road
London
HA9 0AL
Director Name | Mr Anas Qamar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G2 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ |
Director Name | Mr Alaaeddin Kamar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Iveagh Avenue London NW10 7DH |
Website | www.ukbooksplus.com |
---|---|
Email address | [email protected] |
Telephone | 020 77246888 |
Telephone region | London |
Registered Address | G2 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Anas Qamar 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | Voluntary strike-off action has been suspended (1 page) |
21 July 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (5 pages) |
22 August 2014 | Application to strike the company off the register (5 pages) |
12 August 2014 | Registered 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 2014 | Registered 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 2013 | Appointment of Mr Anas Qamar as a director (2 pages) |
29 November 2013 | Appointment of Mr Anas Qamar as a director (2 pages) |
29 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Alaaeddin Kamar as a director (1 page) |
29 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Alaaeddin Kamar as a director (1 page) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 October 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
16 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 506 kingsbury road london NW9 9HE (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 506 kingsbury road london NW9 9HE (1 page) |
17 October 2006 | Memorandum and Articles of Association (5 pages) |
17 October 2006 | Memorandum and Articles of Association (5 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 401 edgware road london W2 1BT (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 401 edgware road london W2 1BT (1 page) |
12 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
11 October 2006 | Company name changed book plus trading LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed book plus trading LIMITED\certificate issued on 11/10/06 (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o zubaidy & co, forest house 58 woodlane london W12 7RZ (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o zubaidy & co, forest house 58 woodlane london W12 7RZ (1 page) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Incorporation (9 pages) |