BOOKFARI (UK) LIMITED

Register to unlock more data on OkredoRegister

BOOKFARI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05727683

Incorporation date

02/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

MENZIES LLP, 4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon11/08/2025
Appointment of a liquidator
dot icon11/08/2025
Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-08-11
dot icon26/03/2025
Order of court to wind up
dot icon04/02/2025
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/03/2024
Termination of appointment of Luke Rudman as a director on 2024-03-07
dot icon07/03/2024
Termination of appointment of Charlton Baker (Trowbridge) Limited as a secretary on 2024-03-07
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Cessation of Bookfari Trading Pte Ltd as a person with significant control on 2023-08-01
dot icon01/08/2023
Notification of George Sedhom as a person with significant control on 2023-08-01
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon13/04/2023
Secretary's details changed for S Foster Limited on 2023-04-12
dot icon03/04/2023
Confirmation statement made on 2023-03-02 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Appointment of Luke Rudman as a director on 2022-04-14
dot icon21/04/2022
Termination of appointment of Stephen Foster as a director on 2022-04-14
dot icon21/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon05/03/2019
Secretary's details changed for S Foster (Boa) Limited on 2019-03-02
dot icon05/03/2019
Director's details changed for Mr Stephen Foster on 2019-03-02
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Bryan Hubert Mulligan-Scaife as a director on 2016-03-31
dot icon03/03/2016
Registered office address changed from Birchwood House Westbury Road Edington Westbury Wiltshire BA13 4QF to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 2016-03-03
dot icon22/02/2016
Appointment of Stephen Foster as a director on 2016-02-22
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon26/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon19/01/2012
Certificate of change of name
dot icon21/07/2011
Registered office address changed from 33 Duke Street Trowbridge Wiltshire BA14 8EA on 2011-07-21
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon20/04/2010
Director's details changed for Bryan Hubert Mulligan-Scaife on 2010-03-02
dot icon20/04/2010
Secretary's details changed for S Foster (Boa) Limited on 2010-03-02
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 02/03/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/11/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon16/04/2008
Return made up to 02/03/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/04/2007
Return made up to 02/03/07; full list of members
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
Registered office changed on 19/03/07 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon08/12/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon02/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-43.76 % *

* during past year

Cash in Bank

£11,833.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
136.49K
-
0.00
21.04K
-
2022
2
58.51K
-
0.00
11.83K
-
2022
2
58.51K
-
0.00
11.83K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

58.51K £Descended-57.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.83K £Descended-43.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Foster
Director
22/02/2016 - 14/04/2022
12
Rudman, Luke
Director
14/04/2022 - 07/03/2024
5
RJP SECRETARIES LIMITED
Corporate Secretary
02/03/2006 - 19/03/2007
193
S FOSTER (BOA) LIMITED
Corporate Secretary
19/03/2007 - 07/03/2024
5
JLS CORPORATE LIMITED
Corporate Director
02/03/2006 - 02/03/2006
64

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOOKFARI (UK) LIMITED

BOOKFARI (UK) LIMITED is an(a) Liquidation company incorporated on 02/03/2006 with the registered office located at MENZIES LLP, 4th Floor 95 Gresham Street, London EC2V 7AB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKFARI (UK) LIMITED?

toggle

BOOKFARI (UK) LIMITED is currently Liquidation. It was registered on 02/03/2006 .

Where is BOOKFARI (UK) LIMITED located?

toggle

BOOKFARI (UK) LIMITED is registered at MENZIES LLP, 4th Floor 95 Gresham Street, London EC2V 7AB.

What does BOOKFARI (UK) LIMITED do?

toggle

BOOKFARI (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BOOKFARI (UK) LIMITED have?

toggle

BOOKFARI (UK) LIMITED had 2 employees in 2022.

What is the latest filing for BOOKFARI (UK) LIMITED?

toggle

The latest filing was on 11/08/2025: Appointment of a liquidator.