Company NameBook Matter Limited
Company StatusDissolved
Company Number08430626
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameAdam Lance Bloom
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2013(same day as company formation)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Contact

Websitebookcaselondon.co.uk
Email address[email protected]

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Fanshaw Books LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,850
Current Liabilities£262,520

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
2 March 2016Director's details changed for Adam Lance Bloom on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Adam Lance Bloom on 1 March 2016 (2 pages)
16 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
16 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
21 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 April 2015 (1 page)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
13 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
13 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
10 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 June 2014Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom on 3 June 2014 (1 page)
3 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Mgrwk Company Secretaries Limited as a secretary (1 page)
3 June 2014Termination of appointment of Mgrwk Company Secretaries Limited as a secretary (1 page)
3 June 2014Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom on 3 June 2014 (1 page)
3 June 2014Director's details changed for Adam Lance Bloom on 1 March 2014 (2 pages)
3 June 2014Director's details changed for Adam Lance Bloom on 1 March 2014 (2 pages)
3 June 2014Director's details changed for Adam Lance Bloom on 1 March 2014 (2 pages)
7 April 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
7 April 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
7 April 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
8 January 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
8 January 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
5 March 2013Incorporation (34 pages)
5 March 2013Incorporation (34 pages)