GARDEN CITY PRINT AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

GARDEN CITY PRINT AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03461267

Incorporation date

04/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon18/08/2010
Final Gazette dissolved following liquidation
dot icon18/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-17
dot icon09/08/2009
Liquidators' statement of receipts and payments to 2009-07-17
dot icon25/01/2009
Liquidators' statement of receipts and payments to 2009-01-17
dot icon07/08/2008
Liquidators' statement of receipts and payments to 2008-07-17
dot icon14/02/2008
Liquidators' statement of receipts and payments
dot icon16/07/2007
Registered office changed on 17/07/07 from: suite 3 middlesex house rutherford close stevenage herts SG1 2EF
dot icon28/01/2007
Statement of affairs
dot icon28/01/2007
Resolutions
dot icon28/01/2007
Appointment of a voluntary liquidator
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Return made up to 05/11/06; full list of members
dot icon30/10/2006
Director resigned
dot icon01/10/2006
Registered office changed on 02/10/06 from: c/o k&h accountants cromer house caxten way stevenage herts SG1 2DF
dot icon24/08/2006
Particulars of mortgage/charge
dot icon12/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2006
Registered office changed on 12/01/06 from: c/o k & h accountants cromer house caxton way stevenage herts SG1 2DF
dot icon09/01/2006
Return made up to 05/11/05; full list of members
dot icon09/01/2006
Registered office changed on 10/01/06
dot icon05/01/2006
Particulars of mortgage/charge
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/11/2004
Return made up to 05/11/04; full list of members
dot icon28/11/2004
Registered office changed on 29/11/04
dot icon10/11/2004
Registered office changed on 11/11/04 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
dot icon24/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/11/2003
Return made up to 05/11/03; full list of members
dot icon09/11/2003
Registered office changed on 10/11/03
dot icon10/11/2002
Resolutions
dot icon10/11/2002
Return made up to 05/11/02; full list of members
dot icon01/11/2002
Particulars of mortgage/charge
dot icon30/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon12/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon15/11/2001
Return made up to 05/11/01; full list of members
dot icon15/11/2001
Director's particulars changed
dot icon15/11/2001
Registered office changed on 16/11/01
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon28/06/2001
Particulars of mortgage/charge
dot icon16/01/2001
Return made up to 05/11/00; full list of members
dot icon29/08/2000
Full accounts made up to 2000-04-30
dot icon26/01/2000
Return made up to 05/11/99; full list of members
dot icon16/01/2000
Full accounts made up to 1999-04-30
dot icon17/06/1999
Particulars of mortgage/charge
dot icon03/11/1998
Return made up to 05/11/98; full list of members
dot icon10/02/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon04/02/1998
Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1997
Certificate of change of name
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
Registered office changed on 02/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon04/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/1997 - 18/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/11/1997 - 18/11/1997
43699
Smith, Alan Douglas
Director
18/11/1997 - 17/07/2001
2
Stafford, Martyn Joseph
Secretary
18/11/1997 - Present
-
Stafford, Anita
Director
17/07/2001 - Present
-

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 GARDEN CITY PRINT AND DESIGN LIMITED

GARDEN CITY PRINT AND DESIGN LIMITED is an(a) Dissolved company incorporated on 04/11/1997 with the registered office located at Allan House, 10 John Princes Street, London W1G 0AH. There are currently 4 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 GARDEN CITY PRINT AND DESIGN LIMITED?

toggle

GARDEN CITY PRINT AND DESIGN LIMITED is currently Dissolved. It was registered on 04/11/1997 and dissolved on 18/08/2010.

Where is GARDEN CITY PRINT AND DESIGN LIMITED located?

toggle

GARDEN CITY PRINT AND DESIGN LIMITED is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does GARDEN CITY PRINT AND DESIGN LIMITED do?

toggle

GARDEN CITY PRINT AND DESIGN LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GARDEN CITY PRINT AND DESIGN LIMITED?

toggle

The latest filing was on 18/08/2010: Final Gazette dissolved following liquidation.