Company NameNEVA Books Limited
Company StatusDissolved
Company Number03111742
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 7 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameGraham David Bennett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleBook Dealer
Correspondence Address17a Montpellier Villas
Cheltenham
Gloucestershire
GL50 2XE
Wales
Secretary NameMr Albert Peter Mayston
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressJacobs Farm
Wiggens Green, Helions Bumpstead
Haverhill
Suffolk
CB9 7AD
Director NameDmitry Alexandrovich Vysotsky
Date of BirthMarch 1954 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed17 October 1995(1 week after company formation)
Appointment Duration8 years, 8 months (resigned 14 June 2004)
RoleBook Dealer
Correspondence Address26-5 Kima Prospect
St Petersburg
Russia
Director NameAndrei Nicolaevich Leschinsky
Date of BirthOctober 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed24 June 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2009)
RoleArt Dealer
Correspondence AddressApt.17, Nab. R. Mojki 30
St Petersburg
191186
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJacobs Farm Wiggens Green
Helions Bumpstead
Haverhill
Suffolk
CB9 7AD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHelions Bumpstead
WardBumpstead

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (4 pages)
9 February 2010Application to strike the company off the register (4 pages)
3 February 2010Registered office address changed from C/O Peter Mayston 17a Montpellier Villas Cheltenham Gloucestershire GL50 2XE on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Peter Mayston 17a Montpellier Villas Cheltenham Gloucestershire GL50 2XE on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Peter Mayston 17a Montpellier Villas Cheltenham Gloucestershire GL50 2XE on 3 February 2010 (1 page)
25 January 2010Termination of appointment of Andrei Leschinsky as a director (2 pages)
25 January 2010Termination of appointment of Andrei Leschinsky as a director (2 pages)
14 November 2008Return made up to 10/10/08; full list of members (4 pages)
14 November 2008Return made up to 10/10/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
9 September 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
9 September 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
1 November 2006Return made up to 10/10/06; full list of members (3 pages)
1 November 2006Return made up to 10/10/06; full list of members (3 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
14 October 2005Return made up to 10/10/05; full list of members (3 pages)
14 October 2005Return made up to 10/10/05; full list of members (3 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
16 November 2004Return made up to 10/10/04; full list of members (7 pages)
16 November 2004Return made up to 10/10/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
26 October 2003Return made up to 10/10/03; full list of members (8 pages)
26 October 2003Return made up to 10/10/03; full list of members (8 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
6 December 2002Return made up to 10/10/02; full list of members (8 pages)
6 December 2002Return made up to 10/10/02; full list of members (8 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
28 October 2001Return made up to 10/10/01; full list of members (7 pages)
28 October 2001Return made up to 10/10/01; full list of members (7 pages)
23 March 2001Accounts made up to 30 September 2000 (5 pages)
23 March 2001Full accounts made up to 30 September 2000 (5 pages)
26 October 2000Return made up to 10/10/00; full list of members (7 pages)
26 October 2000Return made up to 10/10/00; full list of members (7 pages)
25 February 2000Accounts made up to 30 September 1999 (5 pages)
25 February 2000Full accounts made up to 30 September 1999 (5 pages)
15 October 1999Return made up to 10/10/99; full list of members (7 pages)
15 October 1999Return made up to 10/10/99; full list of members (7 pages)
12 January 1999Full accounts made up to 30 September 1998 (5 pages)
12 January 1999Accounts made up to 30 September 1998 (5 pages)
22 October 1998Return made up to 10/10/98; full list of members (4 pages)
22 October 1998Return made up to 10/10/98; full list of members (4 pages)
9 March 1998Accounts made up to 30 September 1997 (5 pages)
9 March 1998Full accounts made up to 30 September 1997 (5 pages)
21 October 1997Return made up to 10/10/97; no change of members (4 pages)
21 October 1997Return made up to 10/10/97; no change of members (4 pages)
30 December 1996Accounts made up to 30 September 1996 (5 pages)
30 December 1996Full accounts made up to 30 September 1996 (5 pages)
14 October 1996Return made up to 10/10/96; full list of members (6 pages)
14 October 1996Return made up to 10/10/96; full list of members (6 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 October 1995Incorporation (19 pages)
10 October 1995Incorporation (38 pages)