GREENWICH PRESS LIMITED

Register to unlock more data on OkredoRegister

GREENWICH PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01983082

Incorporation date

27/01/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Standard House, 107-115 Eastmoor St, London SE7 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon11/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/09/2009
First Gazette notice for compulsory strike-off
dot icon10/05/2009
Return made up to 01/03/09; full list of members
dot icon10/05/2009
Director's Change of Particulars / roger pearce / 28/02/2009 / HouseName/Number was: , now: 2; Street was: 46 hightrees, now: fir tree close; Area was: park lane east, now: ; Post Town was: reigate, now: leatherhead; Post Code was: RH2 8HR, now: KT22 8RH
dot icon23/11/2008
Return made up to 01/03/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/05/2007
Director resigned
dot icon13/03/2007
Return made up to 01/03/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/03/2006
Return made up to 01/03/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon20/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/02/2005
Return made up to 01/03/05; full list of members
dot icon10/06/2004
Full accounts made up to 2003-08-31
dot icon01/03/2004
Return made up to 01/03/04; full list of members
dot icon01/03/2004
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-08-31
dot icon07/03/2003
Return made up to 01/03/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon26/02/2002
Return made up to 01/03/02; full list of members
dot icon26/02/2002
Director's particulars changed
dot icon22/07/2001
Full accounts made up to 2000-08-31
dot icon02/04/2001
Return made up to 01/03/01; full list of members
dot icon28/11/2000
Particulars of mortgage/charge
dot icon12/06/2000
Full accounts made up to 1999-08-31
dot icon07/03/2000
Return made up to 01/03/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon27/05/1999
Return made up to 01/03/99; full list of members; amend
dot icon26/05/1999
Full accounts made up to 1998-08-31
dot icon08/03/1999
Return made up to 01/03/99; no change of members
dot icon17/06/1998
Return made up to 01/03/98; full list of members
dot icon17/06/1998
Director's particulars changed
dot icon26/05/1998
Full accounts made up to 1997-08-31
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Full accounts made up to 1996-08-31
dot icon31/03/1997
Return made up to 01/03/97; no change of members
dot icon31/03/1997
Director's particulars changed
dot icon18/03/1996
Return made up to 01/03/96; no change of members
dot icon21/02/1996
New director appointed
dot icon10/02/1996
Full accounts made up to 1995-08-31
dot icon01/02/1996
New director appointed
dot icon27/11/1995
Particulars of mortgage/charge
dot icon22/05/1995
Return made up to 01/03/95; full list of members
dot icon22/05/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Return made up to 01/03/94; no change of members
dot icon24/03/1994
Full accounts made up to 1993-08-31
dot icon09/05/1993
Full accounts made up to 1992-08-31
dot icon21/03/1993
Director resigned
dot icon16/03/1993
Return made up to 01/03/93; full list of members
dot icon16/03/1993
Director resigned
dot icon12/07/1992
Full accounts made up to 1991-08-31
dot icon10/03/1992
Return made up to 01/03/92; full list of members
dot icon10/03/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon28/06/1991
Full accounts made up to 1990-08-31
dot icon28/06/1991
Return made up to 05/03/91; full list of members
dot icon12/03/1990
Full accounts made up to 1989-08-31
dot icon12/03/1990
Return made up to 05/03/90; full list of members
dot icon14/09/1989
New director appointed
dot icon31/08/1989
Full accounts made up to 1988-08-31
dot icon31/08/1989
Return made up to 11/04/89; full list of members
dot icon22/06/1988
Full accounts made up to 1987-08-31
dot icon22/06/1988
Return made up to 08/06/88; full list of members
dot icon06/03/1988
Particulars of mortgage/charge
dot icon22/07/1986
Accounting reference date shortened from 99/99 to 31/08
dot icon30/06/1986
Registered office changed on 01/07/86 from: 91/92 high street lymington hampshire SO4 9AP
dot icon30/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1986
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Roger Wallis
Director
01/11/1995 - Present
3
Carter, Malcolm
Director
01/11/1995 - 04/05/2007
-

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 GREENWICH PRESS LIMITED

GREENWICH PRESS LIMITED is an(a) Dissolved company incorporated on 27/01/1986 with the registered office located at Standard House, 107-115 Eastmoor St, London SE7 8LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENWICH PRESS LIMITED?

toggle

GREENWICH PRESS LIMITED is currently Dissolved. It was registered on 27/01/1986 and dissolved on 11/01/2010.

Where is GREENWICH PRESS LIMITED located?

toggle

GREENWICH PRESS LIMITED is registered at Standard House, 107-115 Eastmoor St, London SE7 8LX.

What does GREENWICH PRESS LIMITED do?

toggle

GREENWICH PRESS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for GREENWICH PRESS LIMITED?

toggle

The latest filing was on 11/01/2010: Final Gazette dissolved via compulsory strike-off.