PRINTSELECT LIMITED

Register to unlock more data on OkredoRegister

PRINTSELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02582063

Incorporation date

12/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1991)
dot icon03/02/2014
Final Gazette dissolved following liquidation
dot icon17/11/2013
Administrator's progress report to 2013-10-30
dot icon03/11/2013
Notice of move from Administration to Dissolution on 2013-10-30
dot icon27/05/2013
Administrator's progress report to 2013-05-02
dot icon21/05/2013
Satisfaction of charge 8 in full
dot icon13/01/2013
Notice of extension of period of Administration
dot icon06/12/2012
Administrator's progress report to 2012-11-02
dot icon15/08/2012
Statement of affairs with form 2.14B
dot icon19/07/2012
Result of meeting of creditors
dot icon09/07/2012
Termination of appointment of Anthony Charles Gardiner as a director on 2011-04-14
dot icon01/07/2012
Statement of administrator's proposal
dot icon21/05/2012
Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 2012-05-22
dot icon14/05/2012
Appointment of an administrator
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/06/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon06/04/2010
Director's details changed for Peter Nelson on 2010-02-10
dot icon06/04/2010
Director's details changed for Glyn Francis Powell on 2010-02-10
dot icon06/04/2010
Director's details changed for Michael Finlay on 2010-02-10
dot icon06/04/2010
Director's details changed for Anthony Charles Gardiner on 2010-02-10
dot icon06/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 10/02/09; full list of members
dot icon12/08/2008
Return made up to 10/02/08; full list of members
dot icon11/08/2008
Director's Change of Particulars / anthony gardiner / 29/03/2007 / HouseName/Number was: , now: flat 12; Street was: 13 walsingham house, now: montgomerie court; Area was: forest view chingford, now: 22 forest view; Post Town was: london, now: chingford; Region was: , now: london; Post Code was: E4 7AX, now: E4 7AU; Country was: , now: united kingd
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/03/2007
Return made up to 10/02/07; full list of members
dot icon09/03/2007
Registered office changed on 10/03/07 from: leytonstone house leytonstone london E11 1HR
dot icon09/03/2007
Auditor's resignation
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 10/02/06; full list of members
dot icon21/08/2005
Director's particulars changed
dot icon06/03/2005
Accounts for a small company made up to 2004-07-31
dot icon28/02/2005
Return made up to 10/02/05; full list of members
dot icon01/04/2004
Return made up to 13/02/04; 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 st mary's lane upminster essex RM14 2QT
dot icon09/02/2004
Resolutions
dot icon14/05/2003
Accounts for a small company made up to 2002-07-31
dot icon20/02/2003
Return made up to 13/02/03; full list of members
dot icon20/02/2003
Secretary's particulars changed
dot icon10/03/2002
Accounts for a small company made up to 2001-07-31
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon20/02/2002
Director's particulars changed
dot icon29/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Accounts for a small company made up to 2000-07-31
dot icon20/02/2001
Return made up to 13/02/01; full list of members
dot icon20/02/2001
Director's particulars changed
dot icon11/10/2000
New director appointed
dot icon19/03/2000
Accounts for a small company made up to 1999-07-31
dot icon22/02/2000
Return made up to 13/02/00; full list of members
dot icon22/02/2000
Registered office changed on 23/02/00
dot icon22/02/2000
Location of register of members address changed
dot icon22/02/2000
Location of debenture register address changed
dot icon22/02/1999
Accounts for a small company made up to 1998-07-31
dot icon21/02/1999
Return made up to 13/02/99; full list of members
dot icon28/10/1998
Registered office changed on 29/10/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon28/10/1998
Ad 21/10/98--------- £ si 2@1=2 £ ic 100/102
dot icon28/10/1998
Director's particulars changed
dot icon25/06/1998
Auditor's resignation
dot icon31/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
Secretary resigned
dot icon14/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Particulars of mortgage/charge
dot icon03/03/1998
Return made up to 13/02/98; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1997-07-31
dot icon21/12/1997
Director resigned
dot icon03/03/1997
Return made up to 13/02/97; full list of members
dot icon23/01/1997
Accounts for a small company made up to 1996-07-31
dot icon03/03/1996
Return made up to 13/02/96; full list of members
dot icon03/03/1996
Location of register of members address changed
dot icon03/03/1996
Location of debenture register address changed
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon22/01/1996
Accounts for a small company made up to 1995-07-31
dot icon13/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Resolutions
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Registered office changed on 03/05/95 from: 56A haverstock hill london NW3 2BH
dot icon22/04/1995
Accounts for a small company made up to 1994-07-31
dot icon10/04/1995
Return made up to 13/02/95; full list of members
dot icon30/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Director's particulars changed
dot icon03/10/1994
Director's particulars changed
dot icon19/04/1994
Return made up to 13/02/94; no change of members
dot icon06/03/1994
Full accounts made up to 1993-07-31
dot icon02/08/1993
New director appointed
dot icon27/07/1993
Return made up to 13/02/93; full list of members
dot icon27/07/1993
Secretary's particulars changed;secretary resigned
dot icon30/11/1992
Full accounts made up to 1992-07-31
dot icon24/11/1992
Director resigned
dot icon01/07/1992
Particulars of mortgage/charge
dot icon18/06/1992
Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Return made up to 13/02/92; full list of members
dot icon11/03/1992
Director's particulars changed
dot icon12/02/1992
New director appointed
dot icon26/09/1991
Accounting reference date notified as 31/07
dot icon26/02/1991
Memorandum and Articles of Association
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon26/02/1991
£ nc 100/10000 13/02/91
dot icon23/02/1991
Secretary resigned;new secretary appointed
dot icon23/02/1991
Director resigned;new director appointed
dot icon23/02/1991
New director appointed
dot icon23/02/1991
Registered office changed on 24/02/91 from: temple house 20 holywell row london EC2A 4JB
dot icon12/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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
Powell, David George Richard
Director
01/07/1993 - 13/02/1995
1
Finlay, Michael John
Director
14/09/1995 - Present
2
Gardiner, Anthony Charles
Director
14/09/1995 - 14/04/2011
3
Powell, Glyn Francis
Director
21/07/1993 - Present
3
Nelson, Peter George
Director
20/09/2000 - Present
1

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 LIMITED

PRINTSELECT LIMITED is an(a) Dissolved company incorporated on 12/02/1991 with the registered office located at 32 Cornhill, London EC3V 3BT. 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 LIMITED?

toggle

PRINTSELECT LIMITED is currently Dissolved. It was registered on 12/02/1991 and dissolved on 03/02/2014.

Where is PRINTSELECT LIMITED located?

toggle

PRINTSELECT LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does PRINTSELECT LIMITED do?

toggle

PRINTSELECT LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for PRINTSELECT LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved following liquidation.