THE PRINT & DESIGN CENTRE LTD.

Register to unlock more data on OkredoRegister

THE PRINT & DESIGN CENTRE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03945468

Incorporation date

09/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit J2 Deseronto Estate, St. Marys Road, Slough SL3 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon09/07/2015
Application to strike the company off the register
dot icon21/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon11/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon12/03/2015
Satisfaction of charge 1 in full
dot icon08/01/2015
Director's details changed for Jason Osborne on 2013-04-06
dot icon08/01/2015
Registered office address changed from 5 Queen Annes Court Oxford Road East Windsor Berkshire SL4 1DG to Unit J2 Deseronto Estate St. Marys Road Slough SL3 7EW on 2015-01-09
dot icon15/12/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Administrative restoration application
dot icon17/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Gary Osborne as a director
dot icon16/04/2013
Appointment of Jason Osborne as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/04/2012
Termination of appointment of Malcolm Hill as a director
dot icon01/04/2012
Termination of appointment of Shirley Hill as a secretary
dot icon01/04/2012
Appointment of Gary Osborne as a director
dot icon11/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon11/03/2012
Secretary's details changed for Shirley Anne Hill on 2012-03-12
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Malcolm Norman Hill on 2011-03-10
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon09/03/2010
Director's details changed for Malcolm Norman Hill on 2010-03-10
dot icon28/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon21/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 10/03/08; full list of members
dot icon07/05/2008
Registered office changed on 08/05/2008 from, 5 queen anne's court, oxford road east, windsor, berkshire, SL4 1DG
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 10/03/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Particulars of mortgage/charge
dot icon30/05/2006
Registered office changed on 31/05/06 from: po box 1295 sterling house, 20 station road, gerrards cross, buckinghamshire SL9 8EL
dot icon09/03/2006
Return made up to 10/03/06; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 10/03/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 10/03/04; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 10/03/03; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/03/2002
Return made up to 10/03/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Return made up to 10/03/01; full list of members
dot icon23/03/2000
Ad 20/03/00--------- £ si 4999@1=4999 £ ic 1/5000
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
£ nc 100/100000 10/03/00
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Registered office changed on 21/03/00 from: temple house 20 holywell row, london, EC2A 4XH
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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
Mr Gary Osborne
Director
31/03/2012 - 31/12/2012
4
Mr Jason Osborne
Director
31/12/2012 - Present
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
7613
CHETTLEBURGH'S LIMITED
Nominee Director
09/03/2000 - 09/03/2000
3399
Hill, Malcolm Norman
Director
09/03/2000 - 31/03/2012
-

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 PRINT & DESIGN CENTRE LTD.

THE PRINT & DESIGN CENTRE LTD. is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at Unit J2 Deseronto Estate, St. Marys Road, Slough SL3 7EW. There is currently 1 active director 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 PRINT & DESIGN CENTRE LTD.?

toggle

THE PRINT & DESIGN CENTRE LTD. is currently Dissolved. It was registered on 09/03/2000 and dissolved on 02/11/2015.

Where is THE PRINT & DESIGN CENTRE LTD. located?

toggle

THE PRINT & DESIGN CENTRE LTD. is registered at Unit J2 Deseronto Estate, St. Marys Road, Slough SL3 7EW.

What does THE PRINT & DESIGN CENTRE LTD. do?

toggle

THE PRINT & DESIGN CENTRE LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for THE PRINT & DESIGN CENTRE LTD.?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.