RAMBORO BOOKS LIMITED

Register to unlock more data on OkredoRegister

RAMBORO BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00456595

Incorporation date

30/06/1948

Size

Dormant

Contacts

Registered address

Registered address

43 Great Ormond Street, London WC1N 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1987)
dot icon23/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2017
First Gazette notice for voluntary strike-off
dot icon27/02/2017
Application to strike the company off the register
dot icon08/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/11/2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 2016-11-24
dot icon24/08/2016
Statement by Directors
dot icon24/08/2016
Statement of capital on 2016-08-24
dot icon24/08/2016
Solvency Statement dated 17/08/16
dot icon24/08/2016
Resolutions
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon19/05/2015
Appointment of Mrs Zana Samantha Hanks as a secretary on 2015-05-19
dot icon26/03/2015
Termination of appointment of Allan Conan Sams as a secretary on 2015-03-26
dot icon17/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon07/07/2014
Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 2014-07-07
dot icon07/02/2014
Termination of appointment of David Proffit as a director
dot icon07/02/2014
Termination of appointment of Robin Wood as a director
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon26/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/08/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon12/10/2010
Compulsory strike-off action has been discontinued
dot icon11/10/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon08/10/2010
Director's details changed for Robin Lee Knoyle Wood on 2010-03-01
dot icon08/10/2010
Director's details changed for David Proffit on 2010-03-01
dot icon08/10/2010
Director's details changed for Polly Powell on 2010-03-01
dot icon08/10/2010
Secretary's details changed for Mr Allan Conan Sams on 2010-03-01
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon25/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon02/06/2009
Return made up to 26/05/09; full list of members
dot icon30/03/2009
Return made up to 26/05/08; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon17/12/2007
Full accounts made up to 2007-02-28
dot icon14/12/2007
Director resigned
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon19/09/2007
Return made up to 26/05/07; full list of members
dot icon19/09/2007
Location of register of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
dot icon19/09/2007
Location of debenture register
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Secretary resigned
dot icon14/05/2007
Registered office changed on 14/05/07 from: 151 freston road london W10 6TH
dot icon20/03/2007
Nc inc already adjusted 28/02/07
dot icon20/03/2007
Resolutions
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon22/11/2006
Return made up to 26/05/06; full list of members
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon10/02/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon09/02/2006
Certificate of re-registration from Public Limited Company to Private
dot icon09/02/2006
Re-registration of Memorandum and Articles
dot icon09/02/2006
Application for reregistration from PLC to private
dot icon09/02/2006
Resolutions
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Amended full accounts made up to 2004-08-31
dot icon25/07/2005
Return made up to 26/05/05; full list of members
dot icon21/07/2005
Full accounts made up to 2004-08-31
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon22/06/2004
Return made up to 26/05/04; full list of members
dot icon30/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon08/10/2003
Miscellaneous
dot icon20/06/2003
Return made up to 26/05/03; full list of members
dot icon21/05/2003
Registered office changed on 21/05/03 from: 10 blenheim court brewery road london N7 9NT
dot icon07/04/2003
Director resigned
dot icon05/04/2003
Full accounts made up to 2002-08-31
dot icon11/03/2003
New director appointed
dot icon19/12/2002
Director resigned
dot icon24/09/2002
Return made up to 26/05/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-08-31
dot icon22/06/2001
Return made up to 26/05/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-08-31
dot icon18/10/2000
Director resigned
dot icon14/06/2000
Return made up to 26/05/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-08-31
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon23/06/1999
Return made up to 26/05/99; full list of members
dot icon31/03/1999
Delivery ext'd 3 mth 31/08/98
dot icon29/09/1998
New director appointed
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Resolutions
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Secretary resigned
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon28/08/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon24/06/1998
Return made up to 26/05/98; no change of members
dot icon10/03/1998
Full accounts made up to 1997-07-31
dot icon25/06/1997
Return made up to 26/05/97; no change of members
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-07-31
dot icon02/02/1997
Registered office changed on 02/02/97 from: unit 5A 202-208 new north road london N1 7BJ
dot icon15/07/1996
Return made up to 26/05/96; full list of members
dot icon29/04/1996
Director resigned
dot icon17/02/1996
Full accounts made up to 1995-07-31
dot icon30/05/1995
Return made up to 26/05/95; no change of members
dot icon10/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/07/1994
Return made up to 26/05/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-07-31
dot icon10/02/1994
Particulars of contract relating to shares
dot icon10/02/1994
Ad 21/01/94--------- £ si 450@1=450 £ ic 49550/50000
dot icon10/02/1994
Ad 21/01/94--------- £ si 44550@1=44550 £ ic 5000/49550
dot icon10/02/1994
Resolutions
dot icon08/02/1994
Certificate of re-registration from Private to Public Limited Company
dot icon08/02/1994
Auditor's statement
dot icon08/02/1994
Auditor's report
dot icon08/02/1994
Balance Sheet
dot icon08/02/1994
Re-registration of Memorandum and Articles
dot icon08/02/1994
Declaration on reregistration from private to PLC
dot icon08/02/1994
Application for reregistration from private to PLC
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Resolutions
dot icon08/10/1993
New director appointed
dot icon07/10/1993
Certificate of change of name
dot icon04/08/1993
Return made up to 26/05/93; full list of members
dot icon28/06/1993
Memorandum and Articles of Association
dot icon26/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/06/1993
Registered office changed on 18/06/93 from: hobson house 155 gower street london WC1E 6BH
dot icon25/05/1993
Accounting reference date extended from 31/01 to 31/07
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Declaration of assistance for shares acquisition
dot icon16/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon05/11/1992
Accounts for a small company made up to 1992-01-31
dot icon16/06/1992
Return made up to 26/05/92; full list of members
dot icon08/10/1991
Accounts for a small company made up to 1991-01-31
dot icon01/07/1991
Return made up to 26/05/91; full list of members
dot icon23/11/1990
Return made up to 03/09/90; full list of members
dot icon02/11/1990
Full accounts made up to 1990-01-31
dot icon11/07/1989
Return made up to 26/05/89; full list of members
dot icon27/06/1989
Full accounts made up to 1989-01-31
dot icon03/04/1989
Return made up to 16/07/88; full list of members
dot icon28/02/1989
Full accounts made up to 1988-01-31
dot icon18/05/1988
Full accounts made up to 1987-01-31
dot icon18/05/1988
Return made up to 28/09/87; full list of members
dot icon06/05/1987
Registered office changed on 06/05/87 from: charter hse 52 gloucester PLC london W1H 4EB
dot icon24/01/1987
Full accounts made up to 1986-01-31
dot icon24/01/1987
Return made up to 30/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2016
dot iconLast change occurred
28/02/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2016
dot iconNext account date
28/02/2017
dot iconNext due on
30/11/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Sanderson
Director
14/02/2003 - 18/11/2003
22
Brown, Angus
Director
01/02/1997 - 14/06/2002
2
Proffit, David
Director
23/01/2005 - 23/11/2005
5
Needleman, John Elliot
Director
06/04/1993 - 27/03/2003
47
Powell, Polly Augusta Marchant
Director
10/12/2007 - Present
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAMBORO BOOKS LIMITED

RAMBORO BOOKS LIMITED is an(a) Dissolved company incorporated on 30/06/1948 with the registered office located at 43 Great Ormond Street, London WC1N 3HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMBORO BOOKS LIMITED?

toggle

RAMBORO BOOKS LIMITED is currently Dissolved. It was registered on 30/06/1948 and dissolved on 23/05/2017.

Where is RAMBORO BOOKS LIMITED located?

toggle

RAMBORO BOOKS LIMITED is registered at 43 Great Ormond Street, London WC1N 3HZ.

What does RAMBORO BOOKS LIMITED do?

toggle

RAMBORO BOOKS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for RAMBORO BOOKS LIMITED?

toggle

The latest filing was on 23/05/2017: Final Gazette dissolved via voluntary strike-off.