Company NameHome & Book Limited
Company StatusDissolved
Company Number05886642
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMs Young Kim
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth Korean
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lygon Court
Graham Road
London
SW19 3SR
Secretary NameMartin Fishpool
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 Block H Peabody Buildings
Southwark Street
London
SE1 0TJ
Secretary NameMr Danillo Arash Cooper
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2012)
RoleSelf Employed
Correspondence AddressStudio 1 46-52 Church Road
London
SW13 0DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 3 Lygon Court
Graham Road
London
SW19 3SR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Young Sin Kim
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,737
Current Liabilities£19,030

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Termination of appointment of Danillo Cooper as a secretary (1 page)
26 July 2012Termination of appointment of Danillo Cooper as a secretary (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Danillo Cooper as a secretary (1 page)
25 July 2012Director's details changed for Ms Young Kim on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Ms Young Kim on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Ms Young Kim on 1 May 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Danillo Cooper as a secretary (1 page)
22 July 2012Registered office address changed from Studio 1 46-52 Church Road London SW13 0DQ United Kingdom on 22 July 2012 (1 page)
22 July 2012Registered office address changed from Studio 1 46-52 Church Road London SW13 0DQ United Kingdom on 22 July 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
28 June 2011Registered office address changed from Flat 3 145 New Kings Road London SW6 4SL United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Flat 3 145 New Kings Road London SW6 4SL United Kingdom on 28 June 2011 (1 page)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Young Kim on 25 June 2011 (2 pages)
25 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
25 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Ms Young Kim on 28 February 2010 (2 pages)
15 October 2010Director's details changed for Ms Young Kim on 28 February 2010 (2 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 August 2009Return made up to 25/07/09; full list of members (3 pages)
26 August 2009Return made up to 25/07/09; full list of members (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 March 2009Director's change of particulars / young kim / 11/03/2009 (2 pages)
12 March 2009Secretary appointed mr danillo arash cooper (1 page)
12 March 2009Secretary appointed mr danillo arash cooper (1 page)
12 March 2009Appointment terminated secretary martin fishpool (1 page)
12 March 2009Director's change of particulars / young kim / 11/03/2009 (2 pages)
12 March 2009Appointment terminated secretary martin fishpool (1 page)
4 March 2009Registered office changed on 04/03/2009 from flat 14 block h peabody buildings, southwark street london SE1 0TJ (1 page)
4 March 2009Registered office changed on 04/03/2009 from flat 14 block h peabody buildings, southwark street london SE1 0TJ (1 page)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 September 2007Return made up to 25/07/07; full list of members (2 pages)
12 September 2007Return made up to 25/07/07; full list of members (2 pages)
10 January 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
10 January 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Director resigned (1 page)
25 July 2006Incorporation (17 pages)
25 July 2006Incorporation (17 pages)