PPG DESIGN AND PRINT LIMITED

Register to unlock more data on OkredoRegister

PPG DESIGN AND PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538439

Incorporation date

31/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon29/09/2022
Final Gazette dissolved following liquidation
dot icon29/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-04-04
dot icon23/05/2021
Liquidators' statement of receipts and payments to 2021-04-04
dot icon11/06/2020
Liquidators' statement of receipts and payments to 2020-04-04
dot icon21/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-04-04
dot icon12/06/2018
Liquidators' statement of receipts and payments to 2018-04-04
dot icon03/08/2017
Administrator's progress report to 2017-04-05
dot icon18/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/12/2016
Administrator's progress report to 2016-10-28
dot icon17/07/2016
Result of meeting of creditors
dot icon04/07/2016
Statement of administrator's proposal
dot icon23/05/2016
Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2016-05-24
dot icon17/05/2016
Appointment of an administrator
dot icon10/04/2016
Registration of charge 035384390008, created on 2016-04-05
dot icon10/04/2016
Satisfaction of charge 035384390007 in full
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Registration of charge 035384390007, created on 2015-07-09
dot icon18/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon15/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon20/09/2009
Return made up to 25/03/09; full list of members
dot icon28/04/2009
Accounts for a small company made up to 2008-12-31
dot icon18/08/2008
Accounts for a small company made up to 2007-12-31
dot icon28/04/2008
Return made up to 25/03/08; full list of members
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon01/07/2007
Director's particulars changed
dot icon01/07/2007
Return made up to 25/03/07; full list of members
dot icon09/04/2007
Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ
dot icon20/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/05/2006
Return made up to 25/03/06; full list of members
dot icon17/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Accounts for a small company made up to 2004-12-31
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Return made up to 25/03/05; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon14/06/2004
Accounts for a small company made up to 2003-12-31
dot icon24/03/2004
Return made up to 25/03/04; full list of members
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon15/07/2003
Accounts for a small company made up to 2002-12-31
dot icon31/03/2003
Return made up to 25/03/03; full list of members
dot icon15/04/2002
Return made up to 01/04/02; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-12-31
dot icon03/03/2002
Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/03/2001
Return made up to 01/04/01; full list of members
dot icon19/01/2001
Secretary resigned
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Registered office changed on 12/12/00 from: bkr haines watts holbrook court cumberland business centre portsmouth hampshire PO5 1DS
dot icon25/10/2000
Particulars of mortgage/charge
dot icon26/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/04/2000
Return made up to 01/04/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon16/08/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon15/04/1999
Return made up to 01/04/99; full list of members
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Accounts for a dormant company made up to 1998-08-31
dot icon23/02/1999
Particulars of mortgage/charge
dot icon21/02/1999
Accounting reference date shortened from 30/04/99 to 31/08/98
dot icon16/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon29/04/1998
Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Registered office changed on 30/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
New director appointed
dot icon31/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/03/1998 - 31/03/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/03/1998 - 31/03/1998
16826
Combined Nominees Limited
Nominee Director
31/03/1998 - 31/03/1998
7286
Payter, Philip Mark
Director
31/03/1998 - Present
2
Payter, Carolyn
Secretary
30/11/2003 - 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 PPG DESIGN AND PRINT LIMITED

PPG DESIGN AND PRINT LIMITED is an(a) Dissolved company incorporated on 31/03/1998 with the registered office located at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 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 PPG DESIGN AND PRINT LIMITED?

toggle

PPG DESIGN AND PRINT LIMITED is currently Dissolved. It was registered on 31/03/1998 and dissolved on 29/09/2022.

Where is PPG DESIGN AND PRINT LIMITED located?

toggle

PPG DESIGN AND PRINT LIMITED is registered at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does PPG DESIGN AND PRINT LIMITED do?

toggle

PPG DESIGN AND PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PPG DESIGN AND PRINT LIMITED?

toggle

The latest filing was on 29/09/2022: Final Gazette dissolved following liquidation.