Company NameBookway Limited
Company StatusDissolved
Company Number04638323
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Shiv Dutt Gupta
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address27 Dunelm Road
Stockton
Cleveland
TS19 0TS
Director NameSumeer Gupta
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address27 Dunelm Road
Stockton
Cleveland
TS19 0TS
Director NameVeena Gupta
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed29 January 2003(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address27 Dunelm Road
Stockton
Cleveland
TS19 0TS
Director NameSandeev Gupta
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address27 Dunelm Road
Stockton
Cleveland
TS19 0TS
Secretary NameSandeev Gupta
NationalityBritish
StatusResigned
Appointed29 January 2003(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address27 Dunelm Road
Stockton
Cleveland
TS19 0TS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address65 The Avenue
Linthorpe
Middlesbrough
TS5 6QU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
11 June 2009Voluntary strike-off action has been suspended (1 page)
11 June 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Voluntary strike-off action has been suspended (1 page)
26 February 2009Voluntary strike-off action has been suspended (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (2 pages)
4 August 2008Application for striking-off (2 pages)
23 April 2007Return made up to 15/01/07; full list of members (9 pages)
23 April 2007Return made up to 15/01/07; full list of members (9 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
24 March 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(9 pages)
24 March 2006Return made up to 15/01/06; full list of members (9 pages)
16 June 2005Return made up to 15/01/05; full list of members (9 pages)
16 June 2005Return made up to 15/01/05; full list of members (9 pages)
23 November 2004Accounts made up to 31 January 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 July 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2004Return made up to 15/01/04; full list of members (8 pages)
4 May 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 31 corsham street london N1 6DR (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 31 corsham street london N1 6DR (1 page)
11 February 2003Memorandum and Articles of Association (5 pages)
11 February 2003Memorandum and Articles of Association (5 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
15 January 2003Incorporation (18 pages)
15 January 2003Incorporation (18 pages)