PRINTSELECT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PRINTSELECT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932116

Incorporation date

22/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon26/04/2016
Final Gazette dissolved following liquidation
dot icon26/01/2016
Return of final meeting in a members' voluntary winding up
dot icon09/12/2014
Registered office address changed from Jackson House Station Road Chingford London E4 7BU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2014-12-10
dot icon08/12/2014
Declaration of solvency
dot icon08/12/2014
Appointment of a voluntary liquidator
dot icon08/12/2014
Resolutions
dot icon06/10/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/08/2013
Satisfaction of charge 2 in full
dot icon04/08/2013
Satisfaction of charge 1 in full
dot icon28/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon30/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/06/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/09/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-06-01
dot icon14/10/2009
Resolutions
dot icon06/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 23/02/09; full list of members
dot icon12/08/2008
Return made up to 23/02/08; full list of members
dot icon11/08/2008
Director's change of particulars / anthony gardiner / 29/03/2007
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/03/2007
Return made up to 23/02/07; full list of members
dot icon10/03/2007
Auditor's resignation
dot icon10/03/2007
Registered office changed on 11/03/07 from: leytonstone house leytonstone london E11 1HR
dot icon22/02/2007
Accounts for a small company made up to 2006-07-31
dot icon12/04/2006
Accounts for a small company made up to 2005-07-31
dot icon04/04/2006
Return made up to 23/02/06; full list of members
dot icon21/08/2005
Director's particulars changed
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon06/03/2005
Accounts for a small company made up to 2004-07-31
dot icon01/04/2004
Return made up to 23/02/04; full list of members
dot icon16/03/2004
Accounts for a small company made up to 2003-07-31
dot icon08/03/2004
Registered office changed on 09/03/04 from: harmile house 54 saint marys lane upminster essex RM14 2QT
dot icon14/05/2003
Accounts for a small company made up to 2002-07-31
dot icon12/03/2003
Return made up to 23/02/03; full list of members
dot icon19/03/2002
Return made up to 23/02/02; full list of members
dot icon10/03/2002
Accounts for a small company made up to 2001-07-31
dot icon07/08/2001
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon01/03/2001
Return made up to 23/02/01; full list of members
dot icon16/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Particulars of contract relating to shares
dot icon14/08/2000
Ad 24/07/00--------- £ si 99@1=99 £ ic 3/102
dot icon22/06/2000
Particulars of mortgage/charge
dot icon19/03/2000
Ad 23/02/00--------- £ si 1@1=1 £ ic 2/3
dot icon19/03/2000
New director appointed
dot icon19/03/2000
New secretary appointed;new director appointed
dot icon19/03/2000
New director appointed
dot icon29/02/2000
Registered office changed on 01/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon22/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finlay, Michael John
Director
22/02/2000 - Present
2
Theydon Nominees Limited
Nominee Director
22/02/2000 - 22/02/2000
5513
THEYDON SECRETARIES LIMITED
Nominee Secretary
22/02/2000 - 22/02/2000
3962
Powell, Glyn Francis
Director
22/02/2000 - Present
3
Powell, Glyn Francis
Secretary
22/02/2000 - 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 PRINTSELECT HOLDINGS LIMITED

PRINTSELECT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/02/2000 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. 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 PRINTSELECT HOLDINGS LIMITED?

toggle

PRINTSELECT HOLDINGS LIMITED is currently Dissolved. It was registered on 22/02/2000 and dissolved on 26/04/2016.

Where is PRINTSELECT HOLDINGS LIMITED located?

toggle

PRINTSELECT HOLDINGS LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does PRINTSELECT HOLDINGS LIMITED do?

toggle

PRINTSELECT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PRINTSELECT HOLDINGS LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved following liquidation.