This company is commonly known as T & F Canrak Books Limited. The company was founded 74 years ago and was given the registration number 00480031. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 58110 - Book publishing.
Name | : | T & F CANRAK BOOKS LIMITED |
---|---|---|
Company Number | : | 00480031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1950 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Howick Place, London, United Kingdom, SW1P 1WG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 31 December 2018 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 29 September 2017 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 29 September 2017 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 28 September 2018 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 29 September 2017 | Active |
24 Lodge Close, Stoke Dabernon, Cobham, KT11 2SQ | Secretary | 01 July 2009 | Active |
106 Northumberland Road, North Harrow, HA2 7RG | Secretary | 31 October 2002 | Active |
377 W.11 Street No.2d, New York, United States Of America, | Secretary | 03 September 1999 | Active |
25 Manor House Drive, London, NW6 7DE | Secretary | - | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 29 September 2017 | Active |
20 Dove Park, Hatch End, HA5 4EB | Director | - | Active |
118 Lots Road, London, SW10 0RJ | Director | 01 August 2000 | Active |
2 Park Avenue, 24th Floor, New York, United States, 210016 | Director | 03 September 1999 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 29 September 2017 | Active |
377 W.11 Street No.2d, New York, United States Of America, | Director | 03 September 1999 | Active |
118, Finchley Road, London, United Kingdom, NW3 5HT | Director | 23 December 2011 | Active |
29 Chandos Avenue, London, W5 4EP | Director | 08 January 2001 | Active |
25 Manor House Drive, London, NW6 7DE | Director | - | Active |
25 Manor House Drive, London, NW6 7DE | Director | - | Active |
25 Adeliza Close, North Street, Barking, IG11 8BQ | Director | 01 August 2000 | Active |
61 Onslow Gardens, London, N10 3JY | Director | 17 January 2002 | Active |
Canrak Books Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Mr Oliver Anthony Rathbone | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Mrs Rachel Rathbone | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-14 | Dissolution | Dissolution application strike off company. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Resolution | Resolution. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Appoint person secretary company with name date. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Officers | Termination secretary company with name termination date. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Officers | Appoint person secretary company with name date. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.