SPEAKING BOOKS LIMITED

Register to unlock more data on OkredoRegister

SPEAKING BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02703982

Incorporation date

05/04/1992

Size

Dormant

Contacts

Registered address

Registered address

The Chrysalis Building, Bramley Road, London W10 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1992)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon11/04/2011
Statement of capital on 2011-04-12
dot icon10/04/2011
Appointment of Simon Harvey as a secretary
dot icon06/04/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon06/04/2011
Appointment of Maximilian Dressendoerfer as a director
dot icon06/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon06/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon06/04/2011
Statement by Directors
dot icon06/04/2011
Solvency Statement dated 28/03/11
dot icon06/04/2011
Resolutions
dot icon05/04/2011
Application to strike the company off the register
dot icon10/02/2011
Termination of appointment of Christopher Wright as a director
dot icon06/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon28/07/2009
Accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon28/04/2009
Director's Change of Particulars / andrew mollett / 27/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB
dot icon01/07/2008
Accounts made up to 2007-08-31
dot icon24/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon22/04/2008
Return made up to 06/04/08; full list of members
dot icon12/03/2008
Secretary appointed andrew john mollett
dot icon02/03/2008
Appointment Terminated Director michael connole
dot icon06/02/2008
Director resigned
dot icon07/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon15/04/2007
Return made up to 06/04/07; full list of members
dot icon12/03/2007
Accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 06/04/06; full list of members
dot icon18/05/2006
Accounts made up to 2005-08-31
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon09/05/2005
Return made up to 06/04/05; full list of members
dot icon13/03/2005
Full accounts made up to 2004-08-31
dot icon11/05/2004
Accounts made up to 2003-08-31
dot icon04/05/2004
Return made up to 06/04/04; full list of members
dot icon30/06/2003
Accounts made up to 2002-08-31
dot icon19/06/2003
Return made up to 06/04/03; full list of members
dot icon10/06/2002
Full accounts made up to 2001-08-31
dot icon10/04/2002
Return made up to 06/04/02; full list of members
dot icon14/01/2002
Director's particulars changed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon26/06/2001
Full accounts made up to 2000-08-31
dot icon17/04/2001
Return made up to 06/04/01; full list of members
dot icon14/06/2000
Full accounts made up to 1999-08-31
dot icon18/04/2000
Return made up to 06/04/00; full list of members
dot icon23/11/1999
Director's particulars changed
dot icon21/06/1999
Full accounts made up to 1998-08-31
dot icon19/06/1999
Director resigned
dot icon25/04/1999
Return made up to 06/04/99; full list of members
dot icon02/08/1998
Director resigned
dot icon10/04/1998
Return made up to 06/04/98; no change of members
dot icon16/02/1998
Full accounts made up to 1997-08-31
dot icon12/11/1997
Auditor's resignation
dot icon18/08/1997
Secretary's particulars changed
dot icon30/04/1997
Director resigned
dot icon22/04/1997
Full accounts made up to 1996-08-31
dot icon13/04/1997
Return made up to 06/04/97; no change of members
dot icon07/09/1996
Registered office changed on 08/09/96 from: london house 53-54 haymarket london SW1Y 4RP
dot icon11/07/1996
Director's particulars changed
dot icon11/07/1996
Director's particulars changed
dot icon27/06/1996
Full accounts made up to 1995-08-31
dot icon18/04/1996
Return made up to 06/04/96; full list of members
dot icon14/05/1995
Full accounts made up to 1994-08-31
dot icon19/04/1995
Return made up to 06/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 06/04/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-08-31
dot icon12/05/1993
Director resigned;new director appointed
dot icon12/04/1993
Return made up to 06/04/93; full list of members
dot icon12/04/1993
Location of register of members address changed
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon10/09/1992
New director appointed
dot icon08/09/1992
Ad 29/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon06/09/1992
Director resigned;new director appointed
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon20/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon12/08/1992
Particulars of mortgage/charge
dot icon30/06/1992
Registered office changed on 01/07/92 from: moddershall chelsford lane orpington kent BR6 7RR
dot icon18/05/1992
Certificate of change of name
dot icon18/05/1992
Certificate of change of name
dot icon14/05/1992
Accounting reference date notified as 31/08
dot icon10/05/1992
Director resigned;new director appointed
dot icon10/05/1992
Director resigned;new director appointed
dot icon10/05/1992
Secretary resigned;new secretary appointed
dot icon10/05/1992
Registered office changed on 11/05/92 from: 2 baches street london N1 6UB
dot icon05/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sakkas, Savvas
Director
28/07/1992 - 02/07/1998
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/1992 - 23/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/04/1992 - 23/04/1992
43699
Wright, Christopher Norman
Director
28/07/1992 - 03/02/2011
43
Watkins, Nicholas Revely
Director
28/07/1992 - 15/04/1993
18

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 SPEAKING BOOKS LIMITED

SPEAKING BOOKS LIMITED is an(a) Dissolved company incorporated on 05/04/1992 with the registered office located at The Chrysalis Building, Bramley Road, London W10 6SP. There are currently 3 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 SPEAKING BOOKS LIMITED?

toggle

SPEAKING BOOKS LIMITED is currently Dissolved. It was registered on 05/04/1992 and dissolved on 01/08/2011.

Where is SPEAKING BOOKS LIMITED located?

toggle

SPEAKING BOOKS LIMITED is registered at The Chrysalis Building, Bramley Road, London W10 6SP.

What does SPEAKING BOOKS LIMITED do?

toggle

SPEAKING BOOKS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SPEAKING BOOKS LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.