ENVELOPE PRESS LIMITED

Register to unlock more data on OkredoRegister

ENVELOPE PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04988493

Incorporation date

08/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Appointment of a voluntary liquidator
dot icon26/07/2023
Statement of affairs
dot icon26/07/2023
Registered office address changed from Unit 50 Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-07-26
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon09/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/07/2022
Termination of appointment of Philip Keerie as a director on 2022-07-28
dot icon28/07/2022
Cessation of Philip Keerie as a person with significant control on 2022-07-28
dot icon28/07/2022
Notification of Perry Murphy as a person with significant control on 2022-07-28
dot icon14/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon06/10/2021
Cessation of Kevin John Gare as a person with significant control on 2021-05-01
dot icon06/10/2021
Notification of Philip Keerie as a person with significant control on 2021-05-01
dot icon06/10/2021
Appointment of Mr Philip Keerie as a director on 2021-05-01
dot icon06/10/2021
Termination of appointment of Kevin John Gare as a director on 2021-05-01
dot icon06/10/2021
Termination of appointment of Jill Gare as a secretary on 2021-05-01
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/07/2020
Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Unit 50 Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ on 2020-07-16
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-08-30
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon07/09/2010
Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 2010-09-07
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Perry Lawrence Murphy on 2009-12-08
dot icon08/12/2009
Director's details changed for Kevin John Gare on 2009-12-08
dot icon04/11/2009
Miscellaneous
dot icon04/11/2009
Resolutions
dot icon16/10/2009
Statement of capital following an allotment of shares on 2008-12-31
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 08/12/08; full list of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from 180 ilderton road london SE15 1NT
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 08/12/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 08/12/06; full list of members
dot icon22/02/2007
Registered office changed on 22/02/07 from: brunswick house brunswick road cobbs wood ashford kent TN23 1EL
dot icon06/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon17/03/2006
Director's particulars changed
dot icon17/01/2006
Return made up to 08/12/05; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: 32 queen street ashford kent TN23 1RG
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Registered office changed on 29/12/05 from: airport house suite 43-45 purley way croydon surrey cro 0XZ
dot icon29/12/2005
New director appointed
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 08/12/04; full list of members
dot icon07/10/2004
Registered office changed on 07/10/04 from: 21-25 stafford road croydon surrey CR9 4BQ
dot icon03/02/2004
Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
Registered office changed on 10/12/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.77K
-
0.00
-
-
2021
4
5.77K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

5.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENVELOPE PRESS LIMITED

ENVELOPE PRESS LIMITED is an(a) Dissolved company incorporated on 08/12/2003 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVELOPE PRESS LIMITED?

toggle

ENVELOPE PRESS LIMITED is currently Dissolved. It was registered on 08/12/2003 and dissolved on 10/12/2024.

Where is ENVELOPE PRESS LIMITED located?

toggle

ENVELOPE PRESS LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does ENVELOPE PRESS LIMITED do?

toggle

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

How many employees does ENVELOPE PRESS LIMITED have?

toggle

ENVELOPE PRESS LIMITED had 4 employees in 2021.

What is the latest filing for ENVELOPE PRESS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.