Company NameCommabooks Limited
Company StatusDissolved
Company Number08515956
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Director

Director NameMr Paul Carl Boyesen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleDirector, Filmmaker
Country of ResidenceFrance
Correspondence Address7 Bis Rue Des Abreuvoirs
Perpignan
66000

Location

Registered Address3rd Floor 14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Paul Carl Boyesen
80.00%
Ordinary
20 at £1Joelle Helene Marie Boyesen
20.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
5 August 2015Accounts for a dormant company made up to 30 May 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 May 2014 (2 pages)
1 December 2014Registered office address changed from Suite 12 New Dunn Business Park Coleford Gloucestershire GL16 8JD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Suite 12 New Dunn Business Park Coleford Gloucestershire GL16 8JD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Suite 12 New Dunn Business Park Coleford Gloucestershire GL16 8JD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 1 December 2014 (2 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Registered office address changed from Waterside Business Centre 1St Floor Waterside Court Newerne St Lydney Gloucestershire GL15 5RF United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Waterside Business Centre 1St Floor Waterside Court Newerne St Lydney Gloucestershire GL15 5RF United Kingdom on 18 March 2014 (1 page)
3 May 2013Incorporation
Statement of capital on 2013-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2013Incorporation
Statement of capital on 2013-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)