ANGEL BOOKS LIMITED

Register to unlock more data on OkredoRegister

ANGEL BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03197318

Incorporation date

13/05/1996

Size

Dormant

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1996)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon25/08/2022
Application to strike the company off the register
dot icon11/08/2022
Statement of capital on 2022-08-11
dot icon11/08/2022
Solvency Statement dated 04/08/22
dot icon11/08/2022
Statement by Directors
dot icon11/08/2022
Resolutions
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon27/01/2022
Termination of appointment of Paramjit Jassal as a director on 2022-01-24
dot icon27/01/2022
Appointment of Paul Kramer as a director on 2022-01-24
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon23/07/2018
Change of details for Universal Srg Group Limited as a person with significant control on 2018-07-23
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2017
Termination of appointment of Richard Michael Constant as a director on 2017-07-28
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon20/05/2017
Appointment of Mr Paramjit Jassal as a director on 2017-05-18
dot icon31/03/2017
Termination of appointment of Andrew Brown as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Simon Lloyd Carmel as a director on 2017-03-31
dot icon02/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Certificate of change of name
dot icon21/06/2016
Change of name notice
dot icon13/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Simon Neal Baker as a director on 2014-11-12
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-01-01
dot icon12/11/2012
Director's details changed for Simon Neal Baker on 2012-11-12
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon31/10/2012
Director's details changed for Mr Richard Michael Constant on 2012-10-31
dot icon31/10/2012
Director's details changed for Mr Andrew Brown on 2012-10-31
dot icon24/09/2012
Register(s) moved to registered inspection location
dot icon17/09/2012
Director's details changed for Boyd Johnston Muir on 2012-09-14
dot icon06/09/2012
Register inspection address has been changed
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Registered office address changed from 1 Sussex Place London W6 9EA on 2011-11-22
dot icon21/09/2011
Appointment of Andrew Brown as a director
dot icon18/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/02/2011
Termination of appointment of Robert Morris as a director
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2009
Auditor's resignation
dot icon15/05/2009
Return made up to 13/05/09; full list of members
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed richard michael constant logged form
dot icon13/01/2009
Appointment terminated director william ashurst
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/08/2008
Director appointed simon neal baker
dot icon11/08/2008
Director appointed robert john morris
dot icon11/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon22/05/2008
Return made up to 13/05/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon24/04/2008
Director appointed boyd johnston muir
dot icon24/04/2008
Director appointed richard michael constant
dot icon24/04/2008
Appointment terminated director paul wallace
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned
dot icon04/08/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon15/07/2007
Full accounts made up to 2006-09-30
dot icon17/05/2007
Return made up to 13/05/07; full list of members
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon20/10/2006
Director resigned
dot icon17/10/2006
Ad 29/09/06--------- £ si [email protected] £ ic 100/100
dot icon13/10/2006
Nc inc already adjusted 29/09/06
dot icon13/10/2006
Resolutions
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon11/09/2006
Full accounts made up to 2005-09-30
dot icon04/07/2006
Director resigned
dot icon23/05/2006
Return made up to 13/05/06; full list of members
dot icon10/04/2006
Director resigned
dot icon27/09/2005
Full accounts made up to 2004-09-30
dot icon16/06/2005
Return made up to 13/05/05; full list of members
dot icon10/08/2004
Amended full accounts made up to 2003-09-30
dot icon16/07/2004
Return made up to 13/05/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-09-30
dot icon14/06/2004
Director resigned
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon29/05/2003
Return made up to 13/05/03; full list of members
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon24/05/2002
Return made up to 13/05/02; full list of members
dot icon17/05/2002
Secretary resigned
dot icon13/03/2002
Full accounts made up to 2001-09-30
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Secretary's particulars changed
dot icon29/06/2001
Full accounts made up to 2000-09-30
dot icon06/06/2001
Return made up to 13/05/01; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon02/06/2000
Return made up to 13/05/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-09-30
dot icon29/01/2000
Director's particulars changed
dot icon05/12/1999
Director resigned
dot icon13/09/1999
Director's particulars changed
dot icon16/07/1999
Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB
dot icon09/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Director's particulars changed
dot icon27/05/1999
New director appointed
dot icon26/05/1999
Return made up to 13/05/99; no change of members
dot icon10/05/1999
Director's particulars changed
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon08/02/1999
New secretary appointed
dot icon17/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon09/09/1998
Auditor's resignation
dot icon04/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon19/08/1998
Director's particulars changed
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon29/05/1998
Return made up to 13/05/98; full list of members
dot icon10/05/1998
Director's particulars changed
dot icon26/10/1997
Director's particulars changed
dot icon19/09/1997
Particulars of mortgage/charge
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/05/1997
Return made up to 13/05/97; full list of members
dot icon08/04/1997
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon07/10/1996
Director's particulars changed
dot icon18/08/1996
New director appointed
dot icon01/08/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon29/07/1996
Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1996
Director resigned
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New secretary appointed
dot icon15/06/1996
Secretary resigned;director resigned
dot icon15/06/1996
Registered office changed on 15/06/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon15/06/1996
Resolutions
dot icon15/06/1996
Resolutions
dot icon31/05/1996
Certificate of change of name
dot icon13/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kramer, Paul Samuel
Director
24/01/2022 - Present
28
Carmel, Simon Lloyd
Director
31/03/2017 - Present
63

Persons with Significant Control

0

No PSC data available.

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 ANGEL BOOKS LIMITED

ANGEL BOOKS LIMITED is an(a) Dissolved company incorporated on 13/05/1996 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL BOOKS LIMITED?

toggle

ANGEL BOOKS LIMITED is currently Dissolved. It was registered on 13/05/1996 and dissolved on 13/12/2022.

Where is ANGEL BOOKS LIMITED located?

toggle

ANGEL BOOKS LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does ANGEL BOOKS LIMITED do?

toggle

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

What is the latest filing for ANGEL BOOKS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.