Company NameBookitfaster Ltd
Company StatusDissolved
Company Number04479126
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameFiona Scott Roberts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (closed 13 December 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressHacker Young
4 St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Secretary NameMary MacDonald
NationalityBritish
StatusResigned
Appointed22 July 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2004)
RoleJournalist
Correspondence Address310 East 44th Street East 44th Street
New York 10017
10017
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 April 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2009)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressHacker Young
4 St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Fiona Scott Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,268
Cash£2,732

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Director's details changed for Fiona Scott Roberts on 1 August 2015 (2 pages)
31 August 2015Director's details changed for Fiona Scott Roberts on 1 August 2015 (2 pages)
31 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
31 August 2010Director's details changed for Fiona Scott Roberts on 5 July 2010 (2 pages)
31 August 2010Director's details changed for Fiona Scott Roberts on 5 July 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
29 September 2009Return made up to 05/07/09; full list of members (3 pages)
16 September 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
18 September 2008Return made up to 05/07/08; no change of members (6 pages)
15 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 February 2008Amended accounts made up to 31 January 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
28 September 2006Amended accounts made up to 31 January 2005 (8 pages)
13 September 2006Return made up to 05/07/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
19 September 2005Return made up to 05/07/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
7 September 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
6 September 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 August 2004Return made up to 05/07/04; full list of members (6 pages)
22 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
31 March 2004Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
5 July 2002Incorporation (16 pages)