BOOK NETWORK INT'L LIMITED

Register to unlock more data on OkredoRegister

BOOK NETWORK INT'L LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04957045

Incorporation date

07/11/2003

Size

Dormant

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon12/09/2024
Application to strike the company off the register
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Mary Kathleen Cavarra as a director on 2023-01-01
dot icon03/01/2023
Appointment of Alfred M. Dowell as a director on 2023-01-01
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon02/03/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Termination of appointment of Anthony James Woodley as a secretary on 2017-06-30
dot icon17/08/2017
Termination of appointment of Oliver Edward Gadsby as a director on 2017-06-30
dot icon17/08/2017
Termination of appointment of Robert Marsh as a director on 2017-06-30
dot icon17/08/2017
Termination of appointment of James Lyons as a director on 2017-06-30
dot icon17/08/2017
Appointment of Mary Kathleen Cavarra as a director on 2017-06-30
dot icon16/08/2017
Registered office address changed from 10 Thornbury Road Estover Plymouth Devon PL6 7PP to 5 New Street Square London EC4A 3TW on 2017-08-16
dot icon16/08/2017
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2017-07-18
dot icon29/06/2017
Satisfaction of charge 2 in full
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon11/11/2016
Termination of appointment of George Francis Franzak Jr as a director on 2016-11-11
dot icon01/11/2016
Appointment of Mr Robert Marsh as a director on 2016-10-28
dot icon28/10/2016
Appointment of Mr Oliver Edward Gadsby as a director on 2016-10-28
dot icon28/10/2016
Termination of appointment of Kenneth Patrick Rhodes as a director on 2016-10-28
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/10/2013
Appointment of Mr Kenneth Patrick Rhodes as a director
dot icon16/10/2013
Director's details changed for Mr George Francis Franzak Jr on 2013-10-01
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr George Francis Franzak Jr on 2012-12-14
dot icon09/10/2012
Appointment of Mr Anthony James Woodley as a secretary
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Director's details changed for George Francis Franzak Jr on 2012-02-09
dot icon23/04/2012
Termination of appointment of Jeff Harris as a secretary
dot icon23/04/2012
Termination of appointment of Sheila Bounford as a director
dot icon16/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon13/01/2012
Appointment of Ms Sheila Anne Bounford as a director
dot icon13/01/2012
Appointment of Mr James Lyons as a director
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon05/01/2011
Register(s) moved to registered inspection location
dot icon05/01/2011
Register inspection address has been changed
dot icon01/09/2010
Registered office address changed from Plymbridge House 10 Estover Road Plymouth Devon PL6 7PY on 2010-09-01
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon08/03/2010
Director's details changed for George Francis Franzak Jr on 2010-01-27
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 15/12/08; full list of members
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 20/02/08; no change of members
dot icon05/03/2008
Return made up to 15/12/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 15/12/06; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 15/12/04; full list of members; amend
dot icon10/04/2006
Full accounts made up to 2004-12-31
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Ad 15/02/05--------- £ si 99@1
dot icon26/01/2006
Return made up to 15/12/05; full list of members
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon07/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/07/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Registered office changed on 25/11/03 from: 280 gray's inn road london WC1X 8EB
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
New director appointed
dot icon07/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadsby, Oliver Edward
Director
28/10/2016 - 30/06/2017
24
Cavarra, Mary Kathleen
Director
30/06/2017 - 01/01/2023
8
Dowell, Alfred M.
Director
01/01/2023 - Present
1

Persons with Significant Control

1
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 BOOK NETWORK INT'L LIMITED

BOOK NETWORK INT'L LIMITED is an(a) Dissolved company incorporated on 07/11/2003 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 BOOK NETWORK INT'L LIMITED?

toggle

BOOK NETWORK INT'L LIMITED is currently Dissolved. It was registered on 07/11/2003 and dissolved on 10/12/2024.

Where is BOOK NETWORK INT'L LIMITED located?

toggle

BOOK NETWORK INT'L LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does BOOK NETWORK INT'L LIMITED do?

toggle

BOOK NETWORK INT'L LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BOOK NETWORK INT'L LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.