Company NameBookseurope Limited
Company StatusDissolved
Company Number07877407
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date11 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Tamara Sarkas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
10 Hampden Square
London
N14 5JR
Director NameAlexandra Ruth Hopkins
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
10 Hampden Square
London
N14 5JR

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Alexandra Ruth Hopkins
50.00%
Ordinary
50 at £1Tamara Michalovna Sarkas
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
11 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
19 March 2014Registered office address changed from 1st Floor 10 Hampden Square London N14 5JR England on 19 March 2014 (2 pages)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Statement of affairs with form 4.19 (6 pages)
19 March 2014Statement of affairs with form 4.19 (6 pages)
19 March 2014Registered office address changed from 1st Floor 10 Hampden Square London N14 5JR England on 19 March 2014 (2 pages)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Termination of appointment of Alexandra Ruth Hopkins as a director on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Alexandra Ruth Hopkins as a director on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Alexandra Ruth Hopkins as a director on 9 January 2013 (1 page)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(4 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)