Company NameHousebooker Limited
Company StatusDissolved
Company Number09386743
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Director

Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-93 Cowcross Street Cowcross Street
London
EC1M 6BF

Location

Registered Address90-93 Cowcross Street Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £0.1Nicholas Rubin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (1 page)
9 January 2020Change of details for Mr Nicholas Sean Rubin as a person with significant control on 12 December 2019 (2 pages)
9 January 2020Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 April 2017Registered office address changed from 14 Bowling Green Lane London EC1R 0BD to 90-93 Cowcross Street Cowcross Street London EC1M 6BF on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 14 Bowling Green Lane London EC1R 0BD to 90-93 Cowcross Street Cowcross Street London EC1M 6BF on 12 April 2017 (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
21 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
1 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 12
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 12
(4 pages)
23 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP .1
(3 pages)
23 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP .1
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(3 pages)
7 July 2015Consolidation of shares on 22 June 2015 (5 pages)
7 July 2015Consolidation of shares on 22 June 2015 (5 pages)
6 July 2015Resolutions
  • RES13 ‐ Subdivision of shares 22/06/2015
(1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)