FARNINGHAM PRINTING & STATIONERY LIMITED

Register to unlock more data on OkredoRegister

FARNINGHAM PRINTING & STATIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03457779

Incorporation date

29/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon07/10/2011
Final Gazette dissolved following liquidation
dot icon07/07/2011
Notice of move from Administration to Dissolution on 2011-06-30
dot icon17/02/2011
Statement of affairs with form 2.15B/2.14B
dot icon01/02/2011
Administrator's progress report to 2010-12-29
dot icon02/09/2010
Statement of administrator's proposal
dot icon08/07/2010
Appointment of an administrator
dot icon07/07/2010
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 2010-07-08
dot icon13/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2010
Termination of appointment of Austin Edwards as a director
dot icon29/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon29/11/2009
Director's details changed for Roy Mathew Meyer on 2009-10-01
dot icon29/11/2009
Director's details changed for Jonathan Paul Huckle on 2009-10-01
dot icon29/11/2009
Director's details changed for Austin Boyd Edwards on 2009-10-01
dot icon29/11/2009
Secretary's details changed for Mapa Management & Administration Services Limited on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/12/2008
Appointment Terminated Director peter townshend
dot icon29/10/2008
Return made up to 30/10/08; full list of members
dot icon11/09/2008
Director appointed austin boyd edwards
dot icon27/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/11/2007
Return made up to 30/10/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/08/2007
Ad 01/08/07-01/08/07 £ si 100@1=100 £ ic 100/200
dot icon31/10/2006
Return made up to 30/10/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/07/2006
Director's particulars changed
dot icon19/12/2005
New director appointed
dot icon07/11/2005
Return made up to 30/10/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon23/11/2004
Accounts for a small company made up to 2004-01-31
dot icon07/11/2004
Return made up to 30/10/04; full list of members
dot icon03/10/2004
Secretary's particulars changed
dot icon03/08/2004
Registered office changed on 04/08/04 from: tudor house llanvanor road london NW2 2AQ
dot icon04/11/2003
Accounts for a small company made up to 2003-01-31
dot icon02/11/2003
Return made up to 30/10/03; full list of members
dot icon12/11/2002
Return made up to 30/10/02; full list of members
dot icon10/11/2002
Accounts for a small company made up to 2002-01-31
dot icon19/11/2001
Accounts for a small company made up to 2001-01-31
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon01/11/2001
Particulars of mortgage/charge
dot icon07/01/2001
Return made up to 30/10/00; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-01-31
dot icon16/11/2000
Return made up to 30/10/00; full list of members
dot icon22/08/2000
Accounting reference date extended from 31/10/99 to 31/01/00
dot icon21/03/2000
Particulars of mortgage/charge
dot icon14/11/1999
Return made up to 30/10/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-10-31
dot icon18/10/1999
Director's particulars changed
dot icon02/11/1998
Return made up to 30/10/98; full list of members
dot icon18/10/1998
Director's particulars changed
dot icon23/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/11/1997
Certificate of change of name
dot icon29/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMTIED
Corporate Secretary
29/10/1997 - Present
106
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/10/1997 - 29/10/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/10/1997 - 29/10/1997
67500
Meyer, Roy Mathew
Director
29/10/1997 - Present
11
Huckle, Jonathan Paul
Director
29/10/1997 - Present
4

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 FARNINGHAM PRINTING & STATIONERY LIMITED

FARNINGHAM PRINTING & STATIONERY LIMITED is an(a) Dissolved company incorporated on 29/10/1997 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 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 FARNINGHAM PRINTING & STATIONERY LIMITED?

toggle

FARNINGHAM PRINTING & STATIONERY LIMITED is currently Dissolved. It was registered on 29/10/1997 and dissolved on 07/10/2011.

Where is FARNINGHAM PRINTING & STATIONERY LIMITED located?

toggle

FARNINGHAM PRINTING & STATIONERY LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does FARNINGHAM PRINTING & STATIONERY LIMITED do?

toggle

FARNINGHAM PRINTING & STATIONERY LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for FARNINGHAM PRINTING & STATIONERY LIMITED?

toggle

The latest filing was on 07/10/2011: Final Gazette dissolved following liquidation.