Company NameBooksavings Ltd
Company StatusDissolved
Company Number06660798
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesNAKF Design Limited and Middle East Learning Resources Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAlistair Trevor Roberts
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(2 months, 2 weeks after company formation)
Appointment Duration10 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCeint Cottage Glebe Hill
Kenn
Exeter
Devon
EX6 7UL
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pest House Bedlam Street
Hurstpierpoint
West Sussex
BN6 9EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 August 2008(1 week after company formation)
Appointment Duration2 weeks (resigned 20 August 2008)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Roberts Alistair
100.00%
Ordinary

Financials

Year2014
Net Worth£76,084
Cash£2,503
Current Liabilities£17,362

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2017Notification of Prem Pal Singh Rawat as a person with significant control on 30 November 2016 (2 pages)
8 August 2017Notification of Prem Pal Singh Rawat as a person with significant control on 30 November 2016 (2 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Registered office address changed from Linacre House Southernhay Gardens Exeter EX1 1UG to 80-83 Long Lane London EC1A 9ET on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Linacre House Southernhay Gardens Exeter EX1 1UG to 80-83 Long Lane London EC1A 9ET on 11 January 2016 (1 page)
14 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
20 September 2012Company name changed middle east learning resources LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Company name changed middle east learning resources LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 January 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
15 June 2011Company name changed nakf design LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Company name changed nakf design LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
27 December 2008Ad 11/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 December 2008Ad 11/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 December 2008Director appointed alistair trevor roberts (2 pages)
27 December 2008Director appointed alistair trevor roberts (2 pages)
11 December 2008Registered office changed on 11/12/2008 from resell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
11 December 2008Registered office changed on 11/12/2008 from resell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
11 December 2008Appointment terminated director martin machan (1 page)
11 December 2008Appointment terminated director martin machan (1 page)
10 September 2008Registered office changed on 10/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
10 September 2008Registered office changed on 10/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
9 September 2008Director appointed martin william machan (4 pages)
9 September 2008Director appointed martin william machan (4 pages)
20 August 2008Appointment terminated director brighton director LIMITED (1 page)
20 August 2008Appointment terminated director brighton director LIMITED (1 page)
6 August 2008Registered office changed on 06/08/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page)
6 August 2008Director appointed brighton director LIMITED (1 page)
6 August 2008Director appointed brighton director LIMITED (1 page)
6 August 2008Registered office changed on 06/08/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page)
31 July 2008Appointment terminated director brighton director LIMITED (1 page)
31 July 2008Appointment terminated director brighton director LIMITED (1 page)
30 July 2008Incorporation (8 pages)
30 July 2008Incorporation (8 pages)