Company NameHigh Quality Books Ltd
Company StatusLiquidation
Company Number09303495
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMiss Clair Rosina Hunnisett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pioden For Barry Island
Barry
CF62 5DD
Wales
Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
Director NameMiss Clair Rosina Hunnisett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(3 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 December 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address71 - 75 Shelton St
London
WC2H 9JQ
Director NameMr Aqal Raees
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed11 December 2017(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2018)
RoleFinance Director
Country of ResidencePakistan
Correspondence Address71 - 75 Shelton St
London
WC2H 9JQ

Location

Registered Address3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return10 November 2016 (7 years, 4 months ago)
Next Return Due24 November 2017 (overdue)

Filing History

14 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
(3 pages)
13 November 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71 - 75 Sheltons St London WC2H 9JQ on 13 November 2017 (1 page)
13 October 2017Notification of Clair Rosina Hunnisett as a person with significant control on 13 October 2017 (2 pages)
7 August 2017Cessation of Lair Rosina Hunnisett as a person with significant control on 7 August 2017 (1 page)
7 August 2017Change of details for Mrs Clair Rosina Hunnisett as a person with significant control on 6 August 2017 (2 pages)
4 August 2017Termination of appointment of Stuart Ralph Poppleton as a director on 22 July 2017 (1 page)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
13 March 2017Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 71-75 Shelton Street London WC2H 9JQ on 13 March 2017 (1 page)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-04
(3 pages)
13 February 2017Termination of appointment of Clair Rosina Hunnisett as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Clair Rosina Hunnisett as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Clair Rosina Hunnisett as a director on 1 February 2017 (1 page)
2 February 2017Appointment of Mr Stuart Ralph Poppleton as a director on 1 February 2017 (2 pages)
9 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from 4 Pioden for Barry Island Barry Vale of Glamorgan CF62 5DD Wales to 3Rd Floor 14 Hanover Street London W1S 1YH on 15 January 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(20 pages)