Company NameBookbreeze Limited
Company StatusDissolved
Company Number05540165
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 7 months ago)
Dissolution Date29 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Gavin Mitchell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address74 Wrottesley Road
London
NW10 5YE
Secretary NameMs Janine Timoko
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address74 Wrottesley Road
London
NW10 5YE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Janine Alisa Timoko
50.00%
Ordinary
1 at £1Mark Gavin Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£615
Cash£302
Current Liabilities£19,796

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-30
(1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (6 pages)
5 April 2012Statement of affairs with form 4.19 (6 pages)
5 April 2012Registered office address changed from 74 Wrottesley Road Kensal Green London NW10 5YE on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 74 Wrottesley Road Kensal Green London NW10 5YE on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 74 Wrottesley Road Kensal Green London NW10 5YE on 5 April 2012 (2 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(4 pages)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(4 pages)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Director's details changed for Mark Gavin Mitchell on 18 August 2010 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mark Gavin Mitchell on 18 August 2010 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
8 October 2008Return made up to 18/08/08; full list of members (3 pages)
8 October 2008Return made up to 18/08/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 September 2007Return made up to 18/08/07; full list of members (2 pages)
7 September 2007Return made up to 18/08/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
20 June 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
15 April 2007Registered office changed on 15/04/07 from: unit 13-14 barleyshotts business estate 246 acklam road london W10 5YG (1 page)
15 April 2007Registered office changed on 15/04/07 from: unit 13-14 barleyshotts business estate 246 acklam road london W10 5YG (1 page)
29 November 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2006Return made up to 18/08/06; full list of members (6 pages)
24 April 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
24 April 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
18 August 2005Incorporation (17 pages)
18 August 2005Incorporation (17 pages)