PRINTHAUS LIMITED

Register to unlock more data on OkredoRegister

PRINTHAUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02436190

Incorporation date

24/10/1989

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1989)
dot icon08/08/2014
Final Gazette dissolved following liquidation
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-05-06
dot icon08/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2014-01-13
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-07-13
dot icon04/02/2013
Liquidators' statement of receipts and payments to 2013-01-13
dot icon22/07/2012
Liquidators' statement of receipts and payments to 2012-07-13
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2012-01-13
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-07-13
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-13
dot icon13/01/2010
Administrator's progress report to 2010-01-08
dot icon13/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/08/2009
Administrator's progress report to 2009-07-18
dot icon06/06/2009
Registered office changed on 07/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street thomas more square london E1W 1YW
dot icon05/04/2009
Result of meeting of creditors
dot icon23/03/2009
Statement of administrator's proposal
dot icon28/01/2009
Appointment of an administrator
dot icon25/01/2009
Registered office changed on 26/01/2009 from dsr house scirocco close moulton park northampton northamptonshire NN3 6HE
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/08/2008
Appointment terminated director cornelia snell
dot icon04/08/2008
Resolutions
dot icon10/04/2008
Memorandum and Articles of Association
dot icon02/04/2008
Certificate of change of name
dot icon17/02/2008
New director appointed
dot icon09/12/2007
Return made up to 25/10/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon28/11/2005
Return made up to 25/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon25/11/2004
Return made up to 25/10/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 25/10/03; full list of members
dot icon10/12/2003
Registered office changed on 11/12/03 from: scirocco close moulton park northampton northamptonshire NN3 6HE
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Particulars of mortgage/charge
dot icon15/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Registered office changed on 04/05/03 from: dsr house 9 sketty close brackmills industrial es northampton northamptonshire NN4 7PL
dot icon17/04/2003
Director resigned
dot icon18/12/2002
Return made up to 25/10/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
New director appointed
dot icon16/12/2001
Secretary resigned
dot icon06/12/2001
Return made up to 25/10/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Return made up to 25/10/00; full list of members
dot icon25/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon09/05/2000
New secretary appointed
dot icon07/05/2000
New director appointed
dot icon12/04/2000
Certificate of change of name
dot icon06/03/2000
Director resigned
dot icon11/11/1999
Return made up to 25/10/99; full list of members
dot icon04/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon30/08/1999
Registered office changed on 31/08/99 from: 2 north portway close round spinney northampton northamptonshire NN3 8RQ
dot icon15/11/1998
Return made up to 25/10/98; no change of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Particulars of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/12/1997
Director resigned
dot icon28/12/1997
New director appointed
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Return made up to 25/10/97; no change of members
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1997
Certificate of change of name
dot icon09/09/1997
Director's particulars changed
dot icon09/09/1997
Director's particulars changed
dot icon18/05/1997
New director appointed
dot icon20/04/1997
Certificate of change of name
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon28/11/1996
Return made up to 25/10/96; full list of members
dot icon26/10/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1996
Ad 31/12/95--------- £ si 38333@3=114999 £ ic 30000/144999
dot icon04/09/1996
Particulars of mortgage/charge
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
£ nc 100000/214999 31/12/95
dot icon30/11/1995
Return made up to 25/10/95; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 25/10/94; full list of members
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Director resigned;new director appointed
dot icon02/11/1993
Return made up to 25/10/93; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
Return made up to 25/10/92; full list of members
dot icon06/01/1993
Registered office changed on 07/01/93
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon25/10/1992
Return made up to 25/10/91; full list of members
dot icon31/03/1992
Full accounts made up to 1990-12-31
dot icon31/03/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon04/03/1992
Ad 18/02/92--------- £ si 7592@1=7592 £ ic 19408/27000
dot icon04/03/1992
Ad 18/02/92--------- £ si 7486@1=7486 £ ic 11922/19408
dot icon04/03/1992
Ad 18/02/92--------- £ si 2086@1=2086 £ ic 9836/11922
dot icon04/03/1992
Ad 18/02/92--------- £ si 2086@1=2086 £ ic 7750/9836
dot icon04/03/1992
Ad 18/02/92--------- £ si 7650@1=7650 £ ic 100/7750
dot icon04/03/1992
Resolutions
dot icon03/03/1992
New secretary appointed
dot icon03/03/1992
£ nc 100/100000 18/02/92
dot icon21/07/1991
Ad 12/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1991
Registered office changed on 22/07/91 from: 92 new cavendish street london W1M 7FA
dot icon21/02/1991
New director appointed
dot icon21/02/1991
Secretary resigned;director resigned;new director appointed
dot icon05/08/1990
Director resigned
dot icon02/05/1990
New director appointed
dot icon25/04/1990
Particulars of mortgage/charge
dot icon16/01/1990
Memorandum and Articles of Association
dot icon01/01/1990
Certificate of change of name
dot icon01/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1990
Registered office changed on 02/01/90 from: 49 green lanes london N16 9BU
dot icon24/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Kelly
Director
04/02/2008 - Present
4
Snell, Robert Lester
Director
31/12/1993 - 21/02/2006
12
Fountain, Colin George
Director
17/04/2000 - 31/03/2003
2
Snell, Cornelia Anne
Director
07/12/2001 - 01/06/2003
2
Snell, Cornelia Anne
Director
21/02/2006 - 28/07/2008
2

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 PRINTHAUS LIMITED

PRINTHAUS LIMITED is an(a) Dissolved company incorporated on 24/10/1989 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. 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 PRINTHAUS LIMITED?

toggle

PRINTHAUS LIMITED is currently Dissolved. It was registered on 24/10/1989 and dissolved on 08/08/2014.

Where is PRINTHAUS LIMITED located?

toggle

PRINTHAUS LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does PRINTHAUS LIMITED do?

toggle

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

What is the latest filing for PRINTHAUS LIMITED?

toggle

The latest filing was on 08/08/2014: Final Gazette dissolved following liquidation.