THE LONDON PRINTWORKS TRUST

Register to unlock more data on OkredoRegister

THE LONDON PRINTWORKS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754530

Incorporation date

08/10/1992

Size

-

Contacts

Registered address

Registered address

C/O UNIT 7, Piano House 9 Brighton Terrace, Brixton, London SW9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1992)
dot icon19/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon03/02/2014
First Gazette notice for compulsory strike-off
dot icon26/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-09 no member list
dot icon04/11/2012
Termination of appointment of Daniel Gayle as a director
dot icon23/04/2012
Auditor's resignation
dot icon19/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2012
Termination of appointment of Rachel Smart as a director
dot icon29/03/2012
Appointment of Mr Daniel Gayle as a director
dot icon29/03/2012
Appointment of Ms Elizabeth Leighton Gardner O'sullivan as a director
dot icon29/03/2012
Appointment of Mr Michael Ciaran Armstrong as a director
dot icon29/03/2012
Termination of appointment of Judy Hague as a director
dot icon29/03/2012
Termination of appointment of Kathryn Hinds as a director
dot icon29/03/2012
Termination of appointment of Carole Collet as a director
dot icon29/03/2012
Termination of appointment of James Barrett as a director
dot icon10/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
Annual return made up to 2011-10-09 no member list
dot icon07/02/2012
Appointment of Ms Rachel Smart as a director
dot icon07/02/2012
Termination of appointment of Zoe Whitley as a director
dot icon06/02/2012
Appointment of Ms Rachel Smart as a director
dot icon06/02/2012
Termination of appointment of Rachel Smart as a director
dot icon06/02/2012
Appointment of Ms Rachel Smart as a director
dot icon06/02/2012
Termination of appointment of Zoe Whitley as a director
dot icon06/02/2012
Termination of appointment of Paulene Hamilton as a director
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon13/02/2011
Appointment of Ms Judy Hague as a director
dot icon13/02/2011
Appointment of Ms Carole Marie Luce Collet as a director
dot icon13/02/2011
Appointment of Ms Kathryn Sarah Hinds as a director
dot icon03/02/2011
Termination of appointment of Daniel Williams as a director
dot icon03/02/2011
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 2011-02-04
dot icon03/02/2011
Termination of appointment of Janis Jefferies as a director
dot icon03/02/2011
Termination of appointment of Hal Management Limited as a secretary
dot icon03/02/2011
Appointment of Ms Lorna Jean Dallas-Conte as a secretary
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-10-09 no member list
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-09 no member list
dot icon29/10/2009
Director's details changed for Janis Jeffries on 2009-10-08
dot icon29/10/2009
Director's details changed for Paulene Lesley Hamilton on 2009-10-08
dot icon13/10/2009
Termination of appointment of Sonia Boyce as a director
dot icon07/10/2009
Appointment of Andrew Phillip Rothery as a director
dot icon22/09/2009
Director appointed daniel robert james williams
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon30/10/2008
Annual return made up to 09/10/08
dot icon30/10/2008
Director appointed james mcnaghten barrett
dot icon13/01/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
Annual return made up to 09/10/07
dot icon20/11/2007
Director's particulars changed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon06/01/2007
Full accounts made up to 2006-03-31
dot icon06/11/2006
Annual return made up to 09/10/06
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon31/10/2005
Annual return made up to 09/10/05
dot icon05/12/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon07/11/2004
Annual return made up to 09/10/04
dot icon26/11/2003
Full accounts made up to 2003-03-31
dot icon04/11/2003
Annual return made up to 09/10/03
dot icon01/01/2003
Full accounts made up to 2002-03-31
dot icon28/11/2002
Annual return made up to 09/10/02
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director's particulars changed
dot icon31/05/2002
Annual return made up to 09/10/01
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon04/12/2001
New director appointed
dot icon11/10/2001
Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1R 0BE
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon29/11/2000
Annual return made up to 09/10/00
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Director resigned
dot icon15/10/2000
Auditor's resignation
dot icon28/09/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon05/12/1999
Annual return made up to 09/10/99
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon02/11/1998
Annual return made up to 09/10/98
dot icon02/11/1998
Director resigned
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon10/11/1997
Annual return made up to 09/10/97
dot icon24/11/1996
New director appointed
dot icon28/10/1996
Annual return made up to 09/10/96
dot icon28/10/1996
Director resigned
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon18/05/1996
New director appointed
dot icon18/05/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon01/01/1996
Annual return made up to 09/10/95
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Annual return made up to 09/10/94
dot icon07/08/1994
Accounts for a small company made up to 1994-03-31
dot icon18/01/1994
Annual return made up to 09/10/93
dot icon16/11/1993
Registered office changed on 17/11/93 from: 1 effra road london SW2 1BU
dot icon05/07/1993
Accounting reference date notified as 31/03
dot icon08/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cushman, Michael
Director
27/03/1996 - 11/09/2002
2
Mr Andrew Philip Rothery
Director
16/08/2009 - Present
10
Smart, Rachel, Dr
Director
22/02/2011 - Present
6
Gayle, Daniel
Director
19/03/2012 - 27/05/2012
-
HAL MANAGEMENT LIMITED
Corporate Secretary
08/10/1992 - 29/11/2010
496

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 THE LONDON PRINTWORKS TRUST

THE LONDON PRINTWORKS TRUST is an(a) Dissolved company incorporated on 08/10/1992 with the registered office located at C/O UNIT 7, Piano House 9 Brighton Terrace, Brixton, London SW9 8DJ. 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 THE LONDON PRINTWORKS TRUST?

toggle

THE LONDON PRINTWORKS TRUST is currently Dissolved. It was registered on 08/10/1992 and dissolved on 19/05/2014.

Where is THE LONDON PRINTWORKS TRUST located?

toggle

THE LONDON PRINTWORKS TRUST is registered at C/O UNIT 7, Piano House 9 Brighton Terrace, Brixton, London SW9 8DJ.

What does THE LONDON PRINTWORKS TRUST do?

toggle

THE LONDON PRINTWORKS TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE LONDON PRINTWORKS TRUST?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via compulsory strike-off.