Company NameBookplate Limited
Company StatusDissolved
Company Number07160273
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)
Previous NameBloomsbury Auctions Clients Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
TN9 1QD
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoston House Vowchurch
Hereford
HR2 0RJ
Wales
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX

Contact

Websitebloomsburyauctions.com
Email address[email protected]
Telephone01635 553553
Telephone regionNewbury

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Dreweatts 1759 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (1 page)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
10 October 2017Change of details for Dreweatts 1759 Limited as a person with significant control on 6 June 2017 (2 pages)
10 October 2017Change of details for Dreweatts 1759 Limited as a person with significant control on 6 June 2017 (2 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 March 2014Director's details changed for Mr Peter John Laurence Floyd on 10 January 2014 (2 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Director's details changed for Mr Peter John Laurence Floyd on 10 January 2014 (2 pages)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Registered office address changed from 24 Maddox Street London W1S 1PP United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 24 Maddox Street London W1S 1PP United Kingdom on 27 December 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
19 April 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
10 April 2012Termination of appointment of Peter Floyd as a director (1 page)
10 April 2012Termination of appointment of Peter Floyd as a director (1 page)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 July 2011Termination of appointment of Stephan Ludwig as a director (1 page)
14 July 2011Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
14 July 2011Termination of appointment of Stephan Ludwig as a director (1 page)
14 July 2011Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
18 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from Bloomsbury House 24 Maddox Street Mayfair London TN9 1QD United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Bloomsbury House 24 Maddox Street Mayfair London TN9 1QD United Kingdom on 18 April 2011 (1 page)
17 February 2010Incorporation (44 pages)
17 February 2010Incorporation (44 pages)