Company NameBook Store Finance Limited
Company StatusDissolved
Company Number05537532
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameDe Facto 1273 Limited

Directors

Director NamePhilip Martin Dunne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(2 days after company formation)
Appointment Duration8 months, 3 weeks (closed 09 May 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressTrippleton House
Leintwardine
Craven Arms
Shropshire
SY2 0LZ
Wales
Director NameMr James Arthur Heneage
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(2 days after company formation)
Appointment Duration8 months, 3 weeks (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuddens House
Bowerchalke
Salisbury
Wiltshire
SP5 5BN
Director NameMr Michael Paul Hitchcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(2 days after company formation)
Appointment Duration8 months, 3 weeks (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Secretary NameMr James Arthur Heneage
NationalityBritish
StatusClosed
Appointed18 August 2005(2 days after company formation)
Appointment Duration8 months, 3 weeks (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuddens House
Bowerchalke
Salisbury
Wiltshire
SP5 5BN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed;new director appointed (3 pages)
12 September 2005Resolutions
  • RES13 ‐ Intra group loan agreem 26/08/05
(2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
9 September 2005Nc inc already adjusted 25/08/05 (1 page)
9 September 2005Registered office changed on 09/09/05 from: 10 snow hill london EC1A 2AL (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 September 2005Particulars of mortgage/charge (11 pages)
19 August 2005Company name changed de facto 1273 LIMITED\certificate issued on 19/08/05 (2 pages)
16 August 2005Incorporation (17 pages)