SCREENFAX LIMITED

Register to unlock more data on OkredoRegister

SCREENFAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01170337

Incorporation date

15/05/1974

Size

-

Contacts

Registered address

Registered address

Lymehouse Studios, 30-31 Lyme Street, London NW1 0EECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon13/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2011
First Gazette notice for voluntary strike-off
dot icon18/08/2011
Application to strike the company off the register
dot icon09/08/2011
Previous accounting period extended from 2010-12-31 to 2011-04-30
dot icon23/03/2011
Appointment of Robert John Smith as a director
dot icon23/03/2011
Appointment of Gino Carlo Ussi as a director
dot icon23/03/2011
Appointment of Jaspal Chahal as a director
dot icon23/03/2011
Termination of appointment of Ben Keen as a director
dot icon23/03/2011
Termination of appointment of George Hardy as a director
dot icon23/03/2011
Termination of appointment of George Hardy as a secretary
dot icon13/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr George James Allan Hardy on 2009-10-01
dot icon13/10/2010
Secretary's details changed for Mr George James Allan Hardy on 2009-10-01
dot icon13/10/2010
Director's details changed for Ben Keen on 2009-10-01
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2010
Registered office address changed from 3rd Floor, 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 2010-08-17
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2009
Return made up to 19/08/09; full list of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY united kingdom
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon02/10/2008
Return made up to 19/08/08; full list of members
dot icon06/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/10/2007
Return made up to 19/08/07; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/09/2006
Return made up to 19/08/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/09/2005
Return made up to 19/08/05; full list of members
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon14/10/2004
Return made up to 19/08/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon28/09/2003
Return made up to 19/08/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 19/08/02; full list of members
dot icon24/10/2001
Return made up to 19/08/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Return made up to 19/08/00; full list of members
dot icon11/09/2000
Registered office changed on 11/09/00
dot icon10/12/1999
Return made up to 19/08/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
Return made up to 19/08/98; no change of members
dot icon12/10/1998
Director's particulars changed
dot icon09/07/1998
Registered office changed on 09/07/98 from: 26/28 bartholomew square london EC1V 3QA
dot icon16/10/1997
Certificate of change of name
dot icon15/09/1997
Return made up to 19/08/97; no change of members
dot icon15/09/1997
Location of register of members address changed
dot icon03/07/1997
Registered office changed on 03/07/97 from: 5TH floor carmelite 50 victoria embankment london EC4Y 0LS
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon11/09/1996
Return made up to 19/08/96; full list of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Declaration of assistance for shares acquisition
dot icon30/07/1996
Registered office changed on 30/07/96 from: 2 crane court london EC4A 2BL
dot icon30/07/1996
New secretary appointed;new director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Secretary resigned;director resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Auditor's resignation
dot icon23/07/1996
Particulars of mortgage/charge
dot icon18/07/1996
Particulars of mortgage/charge
dot icon15/07/1996
Resolutions
dot icon01/09/1995
Return made up to 19/08/95; no change of members
dot icon01/09/1995
Registered office changed on 01/09/95 from: 23/24 great james st london WC1N 3EL
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 19/08/94; no change of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon30/08/1993
Return made up to 19/08/93; full list of members
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 19/08/92; no change of members
dot icon18/09/1991
Return made up to 19/08/91; no change of members
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon03/12/1990
Return made up to 15/11/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Location of register of members
dot icon14/09/1990
Registered office changed on 14/09/90 from: 1 serjeants inn london EC4Y 1LL
dot icon29/05/1990
Return made up to 15/11/89; no change of members
dot icon14/11/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 12/01/89; full list of members
dot icon24/04/1989
Auditor's resignation
dot icon05/02/1989
Full accounts made up to 1987-12-31
dot icon27/01/1988
Return made up to 12/01/88; full list of members
dot icon25/01/1988
Full accounts made up to 1986-12-31
dot icon25/11/1986
Full accounts made up to 1985-12-31
dot icon24/05/1986
Return made up to 13/05/86; full list of members
dot icon07/05/1986
Full accounts made up to 1984-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Keen, Ben
Director
10/07/1996 - 04/01/2011
6
Chahal, Jaspal Kaur
Director
04/01/2011 - Present
62
Smith, Robert John
Director
04/01/2011 - Present
32
Hardy, George James Allan
Director
10/07/1996 - 04/01/2011
2
Ussi, Gino Carlo
Director
04/01/2011 - Present
14

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 SCREENFAX LIMITED

SCREENFAX LIMITED is an(a) Dissolved company incorporated on 15/05/1974 with the registered office located at Lymehouse Studios, 30-31 Lyme Street, London NW1 0EE. There are currently 3 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 SCREENFAX LIMITED?

toggle

SCREENFAX LIMITED is currently Dissolved. It was registered on 15/05/1974 and dissolved on 13/12/2011.

Where is SCREENFAX LIMITED located?

toggle

SCREENFAX LIMITED is registered at Lymehouse Studios, 30-31 Lyme Street, London NW1 0EE.

What does SCREENFAX LIMITED do?

toggle

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

What is the latest filing for SCREENFAX LIMITED?

toggle

The latest filing was on 13/12/2011: Final Gazette dissolved via voluntary strike-off.