CAMBRIDGE RARE BOOKS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RARE BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09623443

Incorporation date

04/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2015)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-10-06
dot icon23/10/2024
Statement of affairs
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Registered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to 10 st. Helens Road Swansea SA1 4AW on 2024-10-14
dot icon24/10/2023
Change of details for Verdant Futures Limited as a person with significant control on 2023-08-22
dot icon24/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon09/08/2023
Termination of appointment of Yanshun Li as a director on 2023-08-03
dot icon09/08/2023
Termination of appointment of Shanshan Fan as a director on 2023-08-03
dot icon07/07/2023
Micro company accounts made up to 2023-02-28
dot icon14/06/2023
Previous accounting period shortened from 2023-08-31 to 2023-02-28
dot icon12/01/2023
Appointment of Ms Shanshan Fan as a director on 2022-05-26
dot icon12/01/2023
Appointment of Mrs Yanshun Li as a director on 2022-05-26
dot icon17/10/2022
Micro company accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon07/10/2022
Notification of Verdant Futures Limited as a person with significant control on 2022-10-03
dot icon07/10/2022
Cessation of Bookbarn International Group Limited as a person with significant control on 2022-10-03
dot icon08/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon08/07/2022
Change of details for Bookbarn International Group Limited as a person with significant control on 2022-06-20
dot icon09/06/2022
Termination of appointment of William Marlborough Pryor as a director on 2022-06-08
dot icon30/05/2022
Termination of appointment of David Leigh-Ewers as a director on 2022-05-23
dot icon09/03/2022
Registration of charge 096234430001, created on 2022-03-03
dot icon28/01/2022
Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 2022-01-28
dot icon26/01/2022
Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 2022-01-25
dot icon25/11/2021
Micro company accounts made up to 2021-08-31
dot icon13/07/2021
Change of details for Bookbarn International Limited as a person with significant control on 2021-06-01
dot icon13/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/02/2021
Previous accounting period shortened from 2020-11-30 to 2020-08-31
dot icon25/02/2021
Current accounting period shortened from 2021-11-30 to 2021-08-31
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/08/2020
Registered office address changed from Swallows Court Moreton Valence Gloucester GL2 7NA United Kingdom to 4th Floor 36 Spital Square London E1 6DY on 2020-08-26
dot icon26/08/2020
Appointment of Mr David Leigh-Ewers as a director on 2020-07-10
dot icon24/08/2020
Termination of appointment of Gordon Cook as a director on 2020-07-10
dot icon24/08/2020
Notification of Bookbarn International Limited as a person with significant control on 2020-07-10
dot icon24/08/2020
Appointment of Mr William Marlborough Pryor as a director on 2020-07-10
dot icon24/08/2020
Cessation of Gordon Cook as a person with significant control on 2020-07-10
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2017
Micro company accounts made up to 2016-11-30
dot icon28/04/2017
Termination of appointment of Mary Cook as a secretary on 2016-09-01
dot icon03/03/2017
Previous accounting period extended from 2016-06-30 to 2016-11-30
dot icon21/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon04/06/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
07/10/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
134.32K
-
0.00
-
-
2023
6
107.02K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Cook
Director
04/06/2015 - 10/07/2020
5
Cook, Mary
Secretary
04/06/2015 - 01/09/2016
-
Leigh-Ewers, David
Director
10/07/2020 - 23/05/2022
1
Pryor, William Marlborough
Director
10/07/2020 - 08/06/2022
14
Li, Yanshun
Director
26/05/2022 - 03/08/2023
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE RARE BOOKS LIMITED

CAMBRIDGE RARE BOOKS LIMITED is an(a) Liquidation company incorporated on 04/06/2015 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE RARE BOOKS LIMITED?

toggle

CAMBRIDGE RARE BOOKS LIMITED is currently Liquidation. It was registered on 04/06/2015 .

Where is CAMBRIDGE RARE BOOKS LIMITED located?

toggle

CAMBRIDGE RARE BOOKS LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does CAMBRIDGE RARE BOOKS LIMITED do?

toggle

CAMBRIDGE RARE BOOKS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE RARE BOOKS LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-10-06.