SEVENOAKS PRINT FINISHERS LIMITED

Register to unlock more data on OkredoRegister

SEVENOAKS PRINT FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01356057

Incorporation date

07/03/1978

Size

Full

Contacts

Registered address

Registered address

One, Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon19/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2014
First Gazette notice for voluntary strike-off
dot icon23/04/2014
Application to strike the company off the register
dot icon10/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-07-27
dot icon28/03/2013
Resolutions
dot icon30/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-07-29
dot icon19/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Patrick Martell as a director
dot icon14/10/2011
Termination of appointment of Matthew Armitage as a director
dot icon13/10/2011
Appointment of Philip Charles Harris as a director
dot icon13/10/2011
Appointment of St Ives Plc as a director
dot icon03/05/2011
Full accounts made up to 2010-07-30
dot icon14/04/2011
Registered office address changed from St Ives House Lavington Street London. SE1 0NX on 2011-04-14
dot icon20/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Richard Varney as a director
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon29/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon14/08/2009
Appointment terminated director brian edwards
dot icon28/05/2009
Full accounts made up to 2008-08-01
dot icon18/03/2009
Director appointed patrick martell
dot icon18/03/2009
Director appointed matthew robert armitage
dot icon08/01/2009
Return made up to 30/12/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-08-03
dot icon22/01/2008
Return made up to 30/12/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-07-28
dot icon08/01/2007
Return made up to 30/12/06; full list of members
dot icon21/12/2006
Director resigned
dot icon03/10/2006
Secretary's particulars changed
dot icon17/05/2006
Full accounts made up to 2005-07-29
dot icon26/01/2006
Return made up to 30/12/05; full list of members
dot icon08/11/2005
Director resigned
dot icon02/06/2005
Full accounts made up to 2004-07-30
dot icon23/05/2005
Director resigned
dot icon24/02/2005
Return made up to 30/12/04; full list of members
dot icon08/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon21/04/2004
Full accounts made up to 2003-08-01
dot icon18/01/2004
Return made up to 30/12/03; full list of members
dot icon14/11/2003
Secretary's particulars changed
dot icon23/05/2003
Full accounts made up to 2002-08-02
dot icon24/01/2003
Return made up to 30/12/02; full list of members
dot icon29/10/2002
Director's particulars changed
dot icon15/05/2002
Full accounts made up to 2001-08-03
dot icon09/01/2002
Return made up to 30/12/01; full list of members
dot icon27/07/2001
Director's particulars changed
dot icon14/05/2001
Full accounts made up to 2000-07-28
dot icon14/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon15/01/2001
Return made up to 30/12/00; full list of members
dot icon05/10/2000
New director appointed
dot icon25/04/2000
Full accounts made up to 1999-07-30
dot icon11/01/2000
Return made up to 30/12/99; no change of members
dot icon26/10/1999
New director appointed
dot icon10/06/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon24/04/1999
Full accounts made up to 1998-07-31
dot icon05/01/1999
Return made up to 30/12/98; no change of members
dot icon24/04/1998
Full accounts made up to 1997-08-01
dot icon03/04/1998
Director's particulars changed
dot icon10/03/1998
New director appointed
dot icon28/01/1998
Return made up to 30/12/97; full list of members
dot icon10/11/1997
Director's particulars changed
dot icon15/08/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon04/04/1997
Full accounts made up to 1996-08-02
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon06/01/1997
Return made up to 30/12/96; no change of members
dot icon06/01/1997
Location of register of members address changed
dot icon28/11/1996
Director's particulars changed
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon31/05/1996
Full accounts made up to 1995-07-28
dot icon04/02/1996
Return made up to 30/12/95; no change of members
dot icon29/12/1995
Director's particulars changed
dot icon05/09/1995
New director appointed
dot icon11/05/1995
Full accounts made up to 1994-07-29
dot icon22/02/1995
Return made up to 30/12/94; full list of members
dot icon22/02/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned
dot icon21/09/1994
Director resigned
dot icon25/07/1994
Director's particulars changed
dot icon05/07/1994
Director's particulars changed
dot icon13/01/1994
Return made up to 30/12/93; full list of members
dot icon12/11/1993
Full accounts made up to 1993-07-30
dot icon22/01/1993
Full accounts made up to 1992-07-31
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon06/04/1992
New director appointed
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon27/01/1992
Full accounts made up to 1991-08-02
dot icon22/02/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Full accounts made up to 1990-07-31
dot icon07/01/1991
Director's particulars changed
dot icon07/01/1991
Director's particulars changed
dot icon05/10/1990
Director resigned
dot icon19/01/1990
Full accounts made up to 1989-07-31
dot icon19/01/1990
Return made up to 31/12/89; no change of members
dot icon05/01/1990
Registered office changed on 05/01/90 from: crane house lavington street london SE1 0NZ
dot icon20/07/1989
Full accounts made up to 1988-07-31
dot icon10/02/1989
Return made up to 30/12/88; full list of members
dot icon21/12/1987
Accounting reference date extended from 31/03 to 31/07
dot icon14/12/1987
Director resigned;new director appointed
dot icon24/08/1987
Return made up to 01/07/87; no change of members
dot icon15/07/1987
Full accounts made up to 1987-03-31
dot icon27/04/1987
Resolutions
dot icon31/03/1987
Director resigned;new director appointed
dot icon28/08/1986
Return made up to 24/07/86; full list of members
dot icon22/08/1986
Registered office changed on 22/08/86 from: 15 morewoods close london road sevenoaks kent
dot icon07/08/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2012
dot iconLast change occurred
27/07/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/07/2012
dot iconNext account date
27/07/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Philip James
Director
01/08/1995 - 25/02/1997
6
KIN AND CARTA HOLDCO LIMITED
Corporate Director
03/10/2011 - Present
6
Mcgolpin, David
Director
21/09/2000 - 17/12/2006
31
Johnson, Terence William
Director
01/03/1998 - 07/04/1999
7
Varney, Richard Norman
Director
01/10/1999 - 25/10/2010
43

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 SEVENOAKS PRINT FINISHERS LIMITED

SEVENOAKS PRINT FINISHERS LIMITED is an(a) Dissolved company incorporated on 07/03/1978 with the registered office located at One, Tudor Street, London EC4Y 0AH. 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 SEVENOAKS PRINT FINISHERS LIMITED?

toggle

SEVENOAKS PRINT FINISHERS LIMITED is currently Dissolved. It was registered on 07/03/1978 and dissolved on 19/08/2014.

Where is SEVENOAKS PRINT FINISHERS LIMITED located?

toggle

SEVENOAKS PRINT FINISHERS LIMITED is registered at One, Tudor Street, London EC4Y 0AH.

What does SEVENOAKS PRINT FINISHERS LIMITED do?

toggle

SEVENOAKS PRINT FINISHERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for SEVENOAKS PRINT FINISHERS LIMITED?

toggle

The latest filing was on 19/08/2014: Final Gazette dissolved via voluntary strike-off.