BUSINESS PRINT LIMITED

Register to unlock more data on OkredoRegister

BUSINESS PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02146204

Incorporation date

12/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pentax House, South Hill Avenue, South Harrow HA2 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1987)
dot icon23/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2015
Registered office address changed from Unit 17 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF to Pentax House South Hill Avenue South Harrow HA2 0DU on 2015-05-26
dot icon18/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/01/2014
Registered office address changed from C/O Business Print Limited Pentax House South Hill Avenue South Harrow HA2 0DU on 2014-01-04
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/05/2012
Secretary's details changed for Mrs. Santosh Rakonda on 2012-05-03
dot icon02/05/2012
Director's details changed for Mr Srinivas Rao Rakonda on 2012-05-03
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/01/2011
Registered office address changed from Business Print Limited Fllor 6 456-457 Strand London WC2R 0DZ on 2011-01-24
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Santosh Rakonda on 2010-02-09
dot icon08/02/2010
Director's details changed for Srinivas Rao Rakonda on 2010-02-09
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/06/2009
Registered office changed on 07/06/2009 from business print LIMITED 456-458 strand london WC2R 0DZ
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2009
Return made up to 31/01/09; no change of members
dot icon19/11/2008
Registered office changed on 20/11/2008 from level 5 amphenol business complex thanet way whitstable kent CT5 3JF
dot icon28/09/2008
Return made up to 04/01/08; full list of members
dot icon20/05/2008
Appointment terminated secretary christiana offer
dot icon20/05/2008
Appointment terminated director richard peel
dot icon20/05/2008
Secretary appointed santosh rakonda
dot icon20/05/2008
Director appointed srinivas rao rakonda
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2007
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2007
Ad 15/03/06--------- £ si 10000@1
dot icon25/02/2007
Return made up to 04/01/07; full list of members
dot icon25/02/2007
Registered office changed on 26/02/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon26/02/2006
Return made up to 04/01/06; full list of members
dot icon06/07/2005
Ad 01/01/05--------- £ si 170000@1
dot icon03/07/2005
Return made up to 04/01/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Particulars of mortgage/charge
dot icon21/03/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon08/03/2004
Nc inc already adjusted 11/09/03
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon07/03/2004
Return made up to 04/01/04; full list of members
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Secretary resigned
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Return made up to 04/01/03; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2001-09-30
dot icon18/09/2002
Director resigned
dot icon12/08/2002
Ad 30/09/01--------- £ si 9900@1
dot icon22/05/2002
Return made up to 29/01/02; full list of members
dot icon04/12/2001
Registered office changed on 05/12/01 from: queens corner high street maltby rotherham south yorkshire S66 7BN
dot icon25/11/2001
Accounts for a small company made up to 2000-09-30
dot icon30/01/2001
Return made up to 29/01/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/03/2000
Return made up to 29/01/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon28/02/1999
Return made up to 29/01/99; no change of members
dot icon04/10/1998
Registered office changed on 05/10/98 from: millindale maltby rotherham south yorkshire S66 7LE
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon05/03/1998
Return made up to 29/01/98; no change of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon10/02/1997
Return made up to 29/01/97; full list of members
dot icon22/07/1996
Accounts for a small company made up to 1995-09-30
dot icon24/03/1996
Return made up to 29/01/96; no change of members
dot icon19/10/1995
Certificate of change of name
dot icon12/07/1995
Accounts for a small company made up to 1994-09-30
dot icon18/04/1995
Return made up to 29/01/95; full list of members
dot icon22/06/1994
Registered office changed on 23/06/94 from: 36 byron road maltby rotherham south yorkshire S66 7LR
dot icon12/06/1994
Director resigned
dot icon12/06/1994
Secretary resigned;director resigned
dot icon12/06/1994
New director appointed
dot icon12/06/1994
New secretary appointed;new director appointed
dot icon23/05/1994
Accounts for a small company made up to 1993-09-30
dot icon10/03/1994
Return made up to 29/01/94; no change of members
dot icon22/02/1993
Return made up to 29/01/93; full list of members
dot icon14/12/1992
Accounts for a small company made up to 1992-09-30
dot icon15/02/1992
Accounts for a small company made up to 1991-09-30
dot icon09/02/1992
Return made up to 29/01/92; no change of members
dot icon19/06/1991
Secretary's particulars changed;director's particulars changed
dot icon20/03/1991
Return made up to 29/01/91; no change of members
dot icon17/03/1991
Accounts for a small company made up to 1990-09-30
dot icon10/04/1990
Return made up to 29/01/90; full list of members
dot icon13/03/1990
Accounts for a small company made up to 1989-09-30
dot icon23/01/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon06/07/1989
Wd 04/07/89 ad 13/08/87--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1989
Accounts for a small company made up to 1988-09-30
dot icon09/04/1989
Return made up to 31/12/88; full list of members
dot icon09/04/1989
Return made up to 04/04/89; full list of members
dot icon12/06/1988
Registered office changed on 13/06/88 from: 39 mortimer road maltby rotherham south yorkshire S66 7PZ
dot icon02/11/1987
Memorandum and Articles of Association
dot icon02/11/1987
Resolutions
dot icon26/08/1987
Registered office changed on 27/08/87 from: 2ND floor 223 regent st london W1R
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon26/08/1987
Director resigned;new director appointed
dot icon26/08/1987
New director appointed
dot icon25/08/1987
Memorandum and Articles of Association
dot icon25/08/1987
Resolutions
dot icon16/08/1987
Certificate of change of name
dot icon12/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Richard Anthony Nicholas
Director
30/03/1994 - 27/03/2008
3
Gillatt, Timothy Hugh
Director
30/03/1994 - 30/08/2002
4
Rakonda, Srinivas Rao
Director
27/03/2008 - Present
-
Rakonda, Santosh, Mrs.
Secretary
27/03/2008 - Present
-
Fieldsend, Peter
Secretary
03/01/2003 - 10/09/2003
-

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 BUSINESS PRINT LIMITED

BUSINESS PRINT LIMITED is an(a) Dissolved company incorporated on 12/07/1987 with the registered office located at Pentax House, South Hill Avenue, South Harrow HA2 0DU. 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 BUSINESS PRINT LIMITED?

toggle

BUSINESS PRINT LIMITED is currently Dissolved. It was registered on 12/07/1987 and dissolved on 23/05/2016.

Where is BUSINESS PRINT LIMITED located?

toggle

BUSINESS PRINT LIMITED is registered at Pentax House, South Hill Avenue, South Harrow HA2 0DU.

What does BUSINESS PRINT LIMITED do?

toggle

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

What is the latest filing for BUSINESS PRINT LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via compulsory strike-off.