ALADDIN BOOKS LIMITED

Register to unlock more data on OkredoRegister

ALADDIN BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01424847

Incorporation date

01/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1979)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon25/02/2024
Application to strike the company off the register
dot icon12/02/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/04/2022
Cessation of Charles Vere Nicholas as a person with significant control on 2021-11-22
dot icon06/04/2022
Notification of Eleanor Whittaker as a person with significant control on 2021-11-22
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon26/03/2021
Termination of appointment of Charles Vere Nicholas as a director on 2021-01-31
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon01/05/2015
Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 2015-05-01
dot icon08/04/2015
Termination of appointment of Th Company Secretarial Ltd as a secretary on 2015-03-31
dot icon07/04/2015
Appointment of Mr Charles Vere Nicholas as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Charles Vere Nicholas as a director on 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 18/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2009
Compulsory strike-off action has been discontinued
dot icon28/04/2009
Return made up to 18/07/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 18/07/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 18/07/06; full list of members
dot icon01/03/2006
Return made up to 18/07/05; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: 10 the 1929 shop merton abbey mills 18 watermill way london SW19 2RD
dot icon02/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2005
Accounts for a small company made up to 2003-12-31
dot icon07/07/2005
Director's particulars changed
dot icon10/11/2004
Return made up to 18/07/04; full list of members
dot icon21/10/2004
Registered office changed on 21/10/04 from: 28 percy street london W1P 9FF
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/05/2004
Accounts for a small company made up to 2002-12-31
dot icon19/09/2003
Accounts for a small company made up to 2001-12-31
dot icon23/07/2003
Return made up to 18/07/03; full list of members
dot icon23/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/08/2002
Return made up to 18/07/02; full list of members
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon19/12/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon22/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/07/2000
Return made up to 18/07/00; full list of members
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon05/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon29/07/1999
Return made up to 18/07/99; full list of members
dot icon31/03/1999
Full accounts made up to 1997-12-31
dot icon28/09/1998
Return made up to 18/07/98; no change of members
dot icon01/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/03/1998
Full accounts made up to 1996-12-31
dot icon29/09/1997
Delivery of annual acc. Ext. By 3 mths to 31/12/96
dot icon17/09/1997
Return made up to 18/07/97; no change of members
dot icon11/06/1997
Full accounts made up to 1995-12-31
dot icon17/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon21/08/1996
Secretary resigned;director resigned
dot icon21/08/1996
New secretary appointed
dot icon21/08/1996
Return made up to 18/07/96; full list of members
dot icon01/04/1996
Full accounts made up to 1994-12-31
dot icon09/10/1995
Delivery of annual acc. Ext. By 3 mths to 31/12/94
dot icon24/07/1995
Return made up to 18/07/95; no change of members
dot icon24/05/1995
New director appointed
dot icon28/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 18/07/94; no change of members
dot icon09/09/1994
Return made up to 18/07/93; full list of members
dot icon01/09/1994
Registered office changed on 01/09/94 from: 7 southampton place london WC1A 2DR
dot icon27/08/1994
Particulars of mortgage/charge
dot icon27/08/1994
Particulars of mortgage/charge
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon12/11/1992
Full accounts made up to 1991-12-31
dot icon05/11/1992
Return made up to 18/07/92; no change of members
dot icon29/01/1992
Full accounts made up to 1990-12-31
dot icon25/11/1991
Return made up to 18/07/91; full list of members
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon18/01/1991
Return made up to 31/10/90; no change of members
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Return made up to 18/07/89; full list of members
dot icon23/05/1989
Full accounts made up to 1987-12-31
dot icon23/05/1989
Return made up to 18/04/88; full list of members
dot icon17/04/1989
First gazette
dot icon29/07/1988
Full accounts made up to 1986-12-31
dot icon21/07/1987
Full accounts made up to 1985-12-31
dot icon21/07/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1980
Allotment of shares
dot icon25/01/1980
Allotment of shares
dot icon16/01/1980
Certificate of change of name
dot icon01/06/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
198.64K
-
0.00
-
-
2022
1
168.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Charles Vere
Director
31/03/2015 - 31/01/2021
3
TH COMPANY SECRETARIAL LTD
Corporate Secretary
31/12/2001 - 31/03/2015
55
Smith, Hazel Margaret
Secretary
01/01/1996 - 31/12/2001
2
Whittaker, Eleanor
Director
10/04/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALADDIN BOOKS LIMITED

ALADDIN BOOKS LIMITED is an(a) Dissolved company incorporated on 01/06/1979 with the registered office located at Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALADDIN BOOKS LIMITED?

toggle

ALADDIN BOOKS LIMITED is currently Dissolved. It was registered on 01/06/1979 and dissolved on 21/05/2024.

Where is ALADDIN BOOKS LIMITED located?

toggle

ALADDIN BOOKS LIMITED is registered at Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RD.

What does ALADDIN BOOKS LIMITED do?

toggle

ALADDIN BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ALADDIN BOOKS LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.