LENDON PRINT LIMITED

Register to unlock more data on OkredoRegister

LENDON PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02776184

Incorporation date

22/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Amp House, Dingwall Road, Croydon, Surrey CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1992)
dot icon07/06/2011
Final Gazette dissolved following liquidation
dot icon07/03/2011
Liquidators' statement of receipts and payments
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon07/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon10/01/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-01-11
dot icon12/01/2010
Statement of affairs with form 4.19
dot icon12/01/2010
Appointment of a voluntary liquidator
dot icon12/01/2010
Resolutions
dot icon06/01/2010
Registered office address changed from Unit M, Media Centre James Business Park Mill Lane Croydon Surrey CR0 4AA United Kingdom on 2010-01-07
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 23/12/08; full list of members
dot icon12/01/2009
Location of register of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Registered office changed on 20/05/2008 from unit 23 croydon house 1 peall road croydon surrey CR0 3EX
dot icon08/01/2008
Return made up to 23/12/07; full list of members
dot icon14/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/02/2007
Return made up to 23/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/01/2006
Return made up to 23/12/05; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 23/12/04; full list of members
dot icon14/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 23/12/03; full list of members
dot icon26/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 23/12/02; full list of members
dot icon08/01/2003
Secretary's particulars changed
dot icon03/10/2002
Partial exemption accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 23/12/01; full list of members
dot icon27/01/2002
Secretary's particulars changed;director's particulars changed
dot icon04/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 23/12/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 23/12/99; full list of members
dot icon20/11/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Return made up to 23/12/98; full list of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Return made up to 23/12/97; no change of members
dot icon21/08/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Return made up to 23/12/96; no change of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Ad 15/09/94--------- £ si 98@1
dot icon27/02/1996
Return made up to 23/12/95; full list of members
dot icon27/02/1996
Secretary's particulars changed;director's particulars changed
dot icon27/02/1996
Location of debenture register address changed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 23/12/94; no change of members
dot icon05/06/1995
Secretary's particulars changed
dot icon05/06/1995
Registered office changed on 06/06/95
dot icon05/06/1995
Location of register of members address changed
dot icon05/06/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/09/1994
Compulsory strike-off action has been discontinued
dot icon22/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1994
Registered office changed on 22/09/94 from:\ 1-80A belvedere road london SE19 2HZ
dot icon22/09/1994
Return made up to 22/12/93; full list of members
dot icon21/09/1994
Director resigned;new director appointed
dot icon14/06/1994
First Gazette notice for compulsory strike-off
dot icon21/09/1993
New director appointed
dot icon01/06/1993
New director appointed
dot icon05/01/1993
Registered office changed on 05/01/93 from:\ crown house 2 crown dale london SE19 3NQ
dot icon05/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon23/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
22/12/1992 - 21/12/1993
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
22/12/1992 - 21/12/1993
5153
Lee, Amanda
Director
22/12/1992 - 21/12/1993
-
Wilson, Julia
Director
22/12/1992 - 21/12/1993
-

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 LENDON PRINT LIMITED

LENDON PRINT LIMITED is an(a) Dissolved company incorporated on 22/12/1992 with the registered office located at Amp House, Dingwall Road, Croydon, Surrey CR0 2LX. There is currently no 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 LENDON PRINT LIMITED?

toggle

LENDON PRINT LIMITED is currently Dissolved. It was registered on 22/12/1992 and dissolved on 07/06/2011.

Where is LENDON PRINT LIMITED located?

toggle

LENDON PRINT LIMITED is registered at Amp House, Dingwall Road, Croydon, Surrey CR0 2LX.

What does LENDON PRINT LIMITED do?

toggle

LENDON PRINT LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for LENDON PRINT LIMITED?

toggle

The latest filing was on 07/06/2011: Final Gazette dissolved following liquidation.