Company NameBooklovershomepage Limited
Company StatusDissolved
Company Number06059330
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2010)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusClosed
Appointed09 January 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMr Alan Patrick Murphy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Banstead Road
Ewell
Surrey
KT17 3HH
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address50 Albemarle Street
London
W1S 4BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (2 pages)
24 February 2010Application to strike the company off the register (2 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2009Ad 02/07/09 gbp si [email protected]=10 gbp ic 825/835 (2 pages)
3 July 2009Ad 02/07/09\gbp si [email protected]=10\gbp ic 825/835\ (2 pages)
25 June 2009Return made up to 19/01/09; full list of members; amend (5 pages)
25 June 2009Return made up to 19/01/09; full list of members; amend (5 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from 50 albemarle street london london W1S 4BD united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from 50 albemarle street london london W1S 4BD united kingdom (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Location of debenture register (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Ad 14/03/08\gbp si [email protected]=25\gbp ic 800/825\ (2 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Ad 12/03/08 gbp si [email protected]=799 gbp ic 1/800 (2 pages)
10 February 2009Ad 14/03/08 gbp si [email protected]=25 gbp ic 800/825 (2 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Ad 12/03/08\gbp si [email protected]=799\gbp ic 1/800\ (2 pages)
13 January 2009Registered office changed on 13/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
13 January 2009Registered office changed on 13/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
8 December 2008Director appointed mr alan patrick murphy (1 page)
8 December 2008Director appointed mr alan patrick murphy (1 page)
29 October 2008Accounts made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
19 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
6 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 January 2007Incorporation (13 pages)
19 January 2007Incorporation (13 pages)