About

Registered Number: 06879754
Date of Incorporation: 17/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG,

 

The Bookman Direct Ltd was registered on 17 April 2009 with its registered office in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 3 directors listed as Jannetta, Alan Victor, Jannetta, Rosemary Dorothy, Sole Associates for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANNETTA, Alan Victor 17 April 2009 - 1
JANNETTA, Rosemary Dorothy 17 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SOLE ASSOCIATES 01 April 2010 01 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 18 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 23 April 2014
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AP04 - Appointment of corporate secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AD01 - Change of registered office address 13 May 2010
NEWINC - New incorporation documents 17 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.