CALL PRINT 14 LIMITED

Register to unlock more data on OkredoRegister

CALL PRINT 14 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03666863

Incorporation date

11/11/1998

Size

Dormant

Contacts

Registered address

Registered address

2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon25/09/2011
Application to strike the company off the register
dot icon22/09/2011
Memorandum and Articles of Association
dot icon22/09/2011
Resolutions
dot icon12/04/2011
Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 2011-04-13
dot icon27/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon19/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/11/2010
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 2010-11-22
dot icon12/10/2010
Termination of appointment of David Venus as a secretary
dot icon24/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon23/12/2009
Accounts for a small company made up to 2009-03-31
dot icon03/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon20/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon05/07/2009
Miscellaneous
dot icon05/07/2009
Auditor's resignation
dot icon22/03/2009
Return made up to 05/03/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon18/03/2008
Appointment Terminated Director norman krangel
dot icon17/03/2008
Return made up to 05/03/08; full list of members
dot icon06/03/2008
Director appointed steven wayne cheek
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon05/11/2007
Registered office changed on 06/11/07 from: 42-46 high street esher surrey KT10 9QY
dot icon27/03/2007
Return made up to 05/03/07; full list of members
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 12/11/06; full list of members
dot icon11/07/2006
Certificate of change of name
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon13/11/2005
Return made up to 12/11/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon21/11/2004
Return made up to 12/11/04; full list of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 12/11/03; full list of members
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon29/10/2003
Secretary's particulars changed
dot icon06/06/2003
Resolutions
dot icon21/04/2003
Director resigned
dot icon30/03/2003
Declaration of assistance for shares acquisition
dot icon30/03/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon29/12/2002
Return made up to 12/11/02; full list of members
dot icon10/02/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Return made up to 12/11/01; full list of members
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon01/04/2001
Return made up to 12/11/00; full list of members
dot icon29/03/2001
Director's particulars changed
dot icon29/03/2001
Secretary's particulars changed
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon16/01/2000
Return made up to 12/11/99; full list of members
dot icon28/05/1999
Particulars of mortgage/charge
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Director resigned
dot icon23/05/1999
Secretary resigned
dot icon22/04/1999
Certificate of change of name
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Cheek, Alan Dennis
Director
12/12/2001 - Present
34
Edwards, Thomas George
Director
12/11/1998 - 12/12/2001
13
Cheek, Steven Wayne
Director
20/02/2008 - Present
38
Venus, David Anthony
Director
12/11/1998 - 12/11/1998
315
Krangel, Norman
Director
12/12/2001 - 13/03/2008
26

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 CALL PRINT 14 LIMITED

CALL PRINT 14 LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ. 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 CALL PRINT 14 LIMITED?

toggle

CALL PRINT 14 LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 16/01/2012.

Where is CALL PRINT 14 LIMITED located?

toggle

CALL PRINT 14 LIMITED is registered at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What does CALL PRINT 14 LIMITED do?

toggle

CALL PRINT 14 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CALL PRINT 14 LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.