QUENTIN PRESS LIMITED

Register to unlock more data on OkredoRegister

QUENTIN PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02227945

Incorporation date

06/03/1988

Size

Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1988)
dot icon04/03/2014
Final Gazette dissolved following liquidation
dot icon04/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-08-22
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon18/06/2012
Insolvency filing
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/06/2012
Appointment of a voluntary liquidator
dot icon03/10/2011
Registered office address changed from Unit a1 Dolphin Way Estate Shoreham by Sea West Sussex BN43 6NZ on 2011-10-04
dot icon03/10/2011
Statement of affairs with form 4.19
dot icon03/10/2011
Appointment of a voluntary liquidator
dot icon03/10/2011
Resolutions
dot icon03/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon03/07/2011
Director's details changed for Gregory Priest on 2011-06-01
dot icon27/06/2011
Miscellaneous
dot icon26/04/2011
Accounts for a small company made up to 2010-06-30
dot icon14/04/2011
Termination of appointment of Paul Dupret as a director
dot icon03/04/2011
Appointment of Mr John Boyle as a director
dot icon03/04/2011
Appointment of Mr Stephen Andrew Cropper as a director
dot icon30/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2010
Termination of appointment of Michael Quibell as a director
dot icon12/08/2010
Annual return made up to 2010-05-28
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 28/05/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-06-30
dot icon02/10/2008
Return made up to 28/05/08; no change of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon09/04/2008
Director appointed gregory priest
dot icon15/08/2007
Return made up to 28/05/07; no change of members
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon06/03/2007
Particulars of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Return made up to 28/05/06; full list of members
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon06/06/2005
Return made up to 28/05/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-06-30
dot icon27/06/2004
Return made up to 28/05/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon05/12/2003
Particulars of mortgage/charge
dot icon14/10/2003
New secretary appointed
dot icon17/07/2003
Secretary resigned;director resigned
dot icon10/06/2003
Return made up to 28/05/03; full list of members
dot icon24/02/2003
Particulars of mortgage/charge
dot icon22/01/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon15/01/2003
Accounts for a small company made up to 2002-04-30
dot icon08/01/2003
New director appointed
dot icon01/01/2003
Registered office changed on 02/01/03 from: unit 4 & 5 sovereign centre victoria road burgess hill west sussex RH15 9LR
dot icon01/01/2003
Resolutions
dot icon16/06/2002
Return made up to 28/05/02; full list of members
dot icon17/07/2001
Full accounts made up to 2001-04-30
dot icon31/05/2001
Return made up to 28/05/01; full list of members
dot icon12/07/2000
Full accounts made up to 2000-04-30
dot icon07/06/2000
Return made up to 28/05/00; full list of members
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon21/07/1999
Full accounts made up to 1999-04-30
dot icon10/06/1999
Return made up to 28/05/99; full list of members
dot icon10/06/1999
Registered office changed on 11/06/99
dot icon22/09/1998
Full accounts made up to 1998-04-30
dot icon23/05/1998
Return made up to 28/05/98; no change of members
dot icon12/11/1997
Registered office changed on 13/11/97 from: 22/24 the drove brighton east sussex BN1 5AF
dot icon29/06/1997
Full accounts made up to 1997-04-30
dot icon27/05/1997
Return made up to 28/05/97; no change of members
dot icon23/07/1996
Full accounts made up to 1996-04-30
dot icon22/05/1996
Return made up to 28/05/96; full list of members
dot icon13/11/1995
Director resigned
dot icon27/06/1995
Accounts for a small company made up to 1995-04-30
dot icon18/05/1995
Return made up to 28/05/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Secretary resigned;new secretary appointed
dot icon09/08/1994
Certificate of change of name
dot icon19/07/1994
Full accounts made up to 1994-04-30
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon24/05/1994
Return made up to 28/05/94; full list of members
dot icon17/02/1994
Full accounts made up to 1993-04-30
dot icon26/07/1993
Director resigned
dot icon17/05/1993
Return made up to 28/05/93; no change of members
dot icon17/05/1993
Director's particulars changed
dot icon05/10/1992
Full accounts made up to 1992-04-30
dot icon08/06/1992
Return made up to 28/05/92; no change of members
dot icon08/06/1992
Director's particulars changed
dot icon24/03/1992
Full accounts made up to 1991-04-30
dot icon15/10/1991
Memorandum and Articles of Association
dot icon15/09/1991
Certificate of change of name
dot icon29/08/1991
Return made up to 28/05/91; full list of members
dot icon03/04/1991
Full accounts made up to 1990-04-30
dot icon03/04/1991
Return made up to 11/02/91; full list of members
dot icon20/02/1991
New director appointed
dot icon11/06/1990
Full accounts made up to 1989-04-30
dot icon11/06/1990
Return made up to 28/05/90; full list of members
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1990
Ad 05/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon25/07/1988
New director appointed
dot icon25/07/1988
New director appointed
dot icon25/07/1988
Director resigned;new director appointed
dot icon25/07/1988
Registered office changed on 26/07/88 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Memorandum and Articles of Association
dot icon06/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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
Boyle, John
Director
31/03/2011 - Present
46
Mr Stephen Andrew Cropper
Director
31/03/2011 - Present
13
Holmes, Nigel David
Director
18/12/2002 - Present
12
Priest, Gregory
Director
03/04/2008 - Present
-
Holmes, Nigel David
Secretary
01/08/2003 - Present
8

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 QUENTIN PRESS LIMITED

QUENTIN PRESS LIMITED is an(a) Dissolved company incorporated on 06/03/1988 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 5 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 QUENTIN PRESS LIMITED?

toggle

QUENTIN PRESS LIMITED is currently Dissolved. It was registered on 06/03/1988 and dissolved on 04/03/2014.

Where is QUENTIN PRESS LIMITED located?

toggle

QUENTIN PRESS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does QUENTIN PRESS LIMITED do?

toggle

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

What is the latest filing for QUENTIN PRESS LIMITED?

toggle

The latest filing was on 04/03/2014: Final Gazette dissolved following liquidation.