CALL PRINT UK LIMITED

Register to unlock more data on OkredoRegister

CALL PRINT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03100525

Incorporation date

11/09/1995

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon23/05/2023
Final Gazette dissolved following liquidation
dot icon23/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2022
Liquidators' statement of receipts and payments to 2022-08-13
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-08-13
dot icon27/07/2021
Appointment of a voluntary liquidator
dot icon26/07/2021
Removal of liquidator by court order
dot icon24/10/2020
Liquidators' statement of receipts and payments to 2020-08-13
dot icon05/09/2019
Appointment of a voluntary liquidator
dot icon14/08/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/04/2019
Administrator's progress report
dot icon28/11/2018
Result of meeting of creditors
dot icon09/11/2018
Statement of administrator's proposal
dot icon24/09/2018
Satisfaction of charge 2 in full
dot icon24/09/2018
Satisfaction of charge 1 in full
dot icon18/09/2018
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2018-09-18
dot icon14/09/2018
Appointment of an administrator
dot icon18/07/2018
Full accounts made up to 2017-03-30
dot icon05/04/2018
Confirmation statement made on 2018-03-05 with updates
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon06/07/2017
Change of details for Call Print Group Limited as a person with significant control on 2017-07-06
dot icon06/07/2017
Registered office address changed from 25 Moorgate London EC2R 6AY England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2017-07-06
dot icon04/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/02/2017
Full accounts made up to 2016-03-31
dot icon04/07/2016
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 2016-07-04
dot icon25/04/2016
Auditor's resignation
dot icon30/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/10/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-10-02
dot icon02/07/2015
Miscellaneous
dot icon07/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/01/2015
Accounts for a small company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-03-31
dot icon16/08/2011
Director's details changed for Alan Dennis Cheek on 2011-08-16
dot icon16/08/2011
Director's details changed for Steven Wayne Cheek on 2011-08-16
dot icon24/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon08/03/2011
Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 2011-03-08
dot icon18/02/2011
Certificate of change of name
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Change of name notice
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/11/2010
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 2010-11-22
dot icon13/10/2010
Termination of appointment of David Venus as a secretary
dot icon26/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon24/12/2009
Accounts for a small company made up to 2009-03-31
dot icon04/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon21/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon23/03/2009
Return made up to 05/03/09; full list of members
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon19/03/2008
Appointment terminated director norman krangel
dot icon18/03/2008
Return made up to 05/03/08; full list of members
dot icon07/03/2008
Director appointed steven wayne cheek
dot icon25/02/2008
Registered office changed on 25/02/2008 from 42-46 high street esher surrey KT10 9QY
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 05/03/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 11/09/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 11/09/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 11/09/04; full list of members
dot icon26/02/2004
Particulars of mortgage/charge
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon18/09/2003
Return made up to 11/09/03; full list of members
dot icon07/06/2003
Resolutions
dot icon22/04/2003
Director resigned
dot icon31/03/2003
Declaration of assistance for shares acquisition
dot icon31/03/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon06/10/2002
Return made up to 11/09/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 11/09/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Return made up to 11/09/00; full list of members
dot icon30/05/2000
Director's particulars changed
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon15/09/1999
Return made up to 11/09/99; full list of members
dot icon09/07/1999
Director's particulars changed
dot icon10/05/1999
Director's particulars changed
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon16/09/1998
Return made up to 11/09/98; full list of members
dot icon02/09/1998
Particulars of mortgage/charge
dot icon11/12/1997
Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon25/09/1997
Return made up to 11/09/97; full list of members
dot icon06/04/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon13/12/1996
Full accounts made up to 1996-05-31
dot icon20/09/1996
Return made up to 11/09/96; full list of members
dot icon27/09/1995
Accounting reference date notified as 31/05
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Secretary resigned
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New secretary appointed
dot icon11/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheek, Alan Dennis
Director
10/09/1995 - Present
34
Cheek, Steven Wayne
Director
19/02/2008 - Present
38
Venus, David Anthony
Nominee Director
10/09/1995 - 10/09/1995
315
Krangel, Norman
Director
10/09/1995 - 12/03/2008
26
Rutter, Terence Alfred
Director
10/09/1995 - 19/03/2003
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 UK LIMITED

CALL PRINT UK LIMITED is an(a) Dissolved company incorporated on 11/09/1995 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. 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 UK LIMITED?

toggle

CALL PRINT UK LIMITED is currently Dissolved. It was registered on 11/09/1995 and dissolved on 23/05/2023.

Where is CALL PRINT UK LIMITED located?

toggle

CALL PRINT UK LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does CALL PRINT UK LIMITED do?

toggle

CALL PRINT UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALL PRINT UK LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved following liquidation.