ZETA IMAGE TO PRINT LIMITED

Register to unlock more data on OkredoRegister

ZETA IMAGE TO PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01287445

Incorporation date

22/11/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1976)
dot icon25/02/2010
Final Gazette dissolved following liquidation
dot icon25/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2009
Termination of appointment of Colin Williams as a director
dot icon26/08/2009
Liquidators' statement of receipts and payments to 2009-08-13
dot icon25/02/2009
Liquidators' statement of receipts and payments to 2009-02-13
dot icon29/08/2008
Liquidators' statement of receipts and payments to 2008-08-13
dot icon23/08/2007
Statement of affairs
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Appointment of a voluntary liquidator
dot icon10/08/2007
Registered office changed on 10/08/07 from: octavia house 54 ayres street london SE1 1EU
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/12/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/08/2006
Return made up to 25/05/06; full list of members
dot icon07/09/2005
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon30/08/2005
Auditor's resignation
dot icon30/08/2005
Declaration of assistance for shares acquisition
dot icon30/08/2005
Declaration of assistance for shares acquisition
dot icon30/08/2005
Declaration of assistance for shares acquisition
dot icon30/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon16/08/2005
Particulars of mortgage/charge
dot icon15/07/2005
Notice of assignment of name or new name to shares
dot icon05/07/2005
Nc inc already adjusted 26/05/05
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Memorandum and Articles of Association
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon24/06/2005
Return made up to 25/05/05; full list of members
dot icon24/06/2005
Ad 26/05/05--------- £ si 150000@1=150000 £ ic 20000/170000
dot icon17/06/2005
Declaration of assistance for shares acquisition
dot icon17/06/2005
Declaration of assistance for shares acquisition
dot icon17/06/2005
Declaration of assistance for shares acquisition
dot icon04/06/2005
Particulars of mortgage/charge
dot icon25/02/2005
Full accounts made up to 2004-10-31
dot icon03/02/2005
Director resigned
dot icon12/07/2004
Ad 29/10/03--------- £ si 200000@1
dot icon12/07/2004
Return made up to 25/05/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-10-31
dot icon09/03/2004
Full accounts made up to 2002-10-31
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
Secretary resigned
dot icon10/12/2003
Nc inc already adjusted 21/08/03
dot icon10/12/2003
Resolutions
dot icon01/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon16/07/2003
Return made up to 25/05/03; full list of members
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
£ nc 251000/1000 12/09/02
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Nc inc already adjusted 28/08/02
dot icon28/02/2003
Div 28/08/02
dot icon28/02/2003
Resolutions
dot icon19/12/2002
Return made up to 25/05/02; full list of members
dot icon04/12/2002
Auditor's resignation
dot icon26/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon18/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Declaration of satisfaction of mortgage/charge
dot icon18/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Director resigned
dot icon14/05/2002
Full accounts made up to 2001-10-31
dot icon08/02/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Full accounts made up to 2000-10-31
dot icon01/06/2001
Return made up to 25/05/01; full list of members
dot icon06/10/2000
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon04/08/2000
Full accounts made up to 1999-09-30
dot icon08/06/2000
Return made up to 25/05/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon23/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon12/08/1999
Return made up to 25/05/99; full list of members
dot icon15/07/1999
Declaration of assistance for shares acquisition
dot icon25/06/1999
Particulars of mortgage/charge
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Secretary resigned
dot icon16/10/1998
Declaration of satisfaction of mortgage/charge
dot icon19/06/1998
Accounts for a small company made up to 1998-03-31
dot icon22/05/1998
Return made up to 25/05/98; full list of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Return made up to 25/05/97; full list of members
dot icon15/07/1996
Registered office changed on 15/07/96 from: 1ST floor harling house 47/51 great suffolk street london SE1 opa
dot icon17/06/1996
Accounts for a small company made up to 1996-03-31
dot icon04/06/1996
Return made up to 25/05/96; full list of members
dot icon31/05/1996
Particulars of mortgage/charge
dot icon18/11/1995
Particulars of mortgage/charge
dot icon12/06/1995
Return made up to 25/05/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Accounts for a small company made up to 1994-03-31
dot icon17/05/1994
Return made up to 25/05/94; no change of members
dot icon11/06/1993
Accounts for a small company made up to 1993-03-31
dot icon03/06/1993
Return made up to 25/05/93; full list of members
dot icon23/06/1992
Accounts for a small company made up to 1992-03-31
dot icon31/05/1992
Return made up to 25/05/92; no change of members
dot icon31/05/1992
Secretary's particulars changed;director's particulars changed
dot icon02/12/1991
Particulars of mortgage/charge
dot icon11/07/1991
Return made up to 25/05/91; no change of members
dot icon26/06/1991
Accounts for a small company made up to 1991-03-31
dot icon24/04/1991
Particulars of mortgage/charge
dot icon03/07/1990
Return made up to 25/05/90; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1990-03-31
dot icon13/10/1989
Wd 06/10/89 ad 25/09/89--------- £ si 660@1=660 £ ic 340/1000
dot icon22/08/1989
Return made up to 23/06/89; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1989-03-31
dot icon12/05/1989
£ ic 1000/340 £ sr 660@1=660
dot icon11/04/1989
Director resigned
dot icon11/04/1989
Memorandum and Articles of Association
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon13/03/1989
Director resigned
dot icon22/08/1988
Return made up to 02/06/88; full list of members
dot icon22/08/1988
Accounts for a small company made up to 1988-03-31
dot icon27/10/1987
Accounts for a small company made up to 1987-03-31
dot icon27/10/1987
Return made up to 03/06/87; full list of members
dot icon10/07/1986
Accounts for a small company made up to 1986-03-31
dot icon10/07/1986
Return made up to 19/05/86; full list of members
dot icon22/11/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2006
dot iconLast change occurred
31/08/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2006
dot iconNext account date
31/08/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucking, Graham
Director
28/10/2003 - 17/08/2005
65
Salter, David Frank
Director
26/03/1999 - 20/11/2002
10
Lucking, Graham
Director
10/10/2001 - 01/10/2002
65
Bennett-Coles, Joanna Caroline
Secretary
26/03/1999 - 31/10/2003
1
Williams, Gillian Frances
Secretary
17/08/2005 - Present
3

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 ZETA IMAGE TO PRINT LIMITED

ZETA IMAGE TO PRINT LIMITED is an(a) Dissolved company incorporated on 22/11/1976 with the registered office located at Allan House, 10 John Princes Street, London W1G 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 ZETA IMAGE TO PRINT LIMITED?

toggle

ZETA IMAGE TO PRINT LIMITED is currently Dissolved. It was registered on 22/11/1976 and dissolved on 25/02/2010.

Where is ZETA IMAGE TO PRINT LIMITED located?

toggle

ZETA IMAGE TO PRINT LIMITED is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does ZETA IMAGE TO PRINT LIMITED do?

toggle

ZETA IMAGE TO PRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for ZETA IMAGE TO PRINT LIMITED?

toggle

The latest filing was on 25/02/2010: Final Gazette dissolved following liquidation.