GENEVA PRINT & DESIGN LIMITED
Overview
Company Name | GENEVA PRINT & DESIGN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04277832 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENEVA PRINT & DESIGN LIMITED?
- Pre-press and pre-media services (18130) / Manufacturing
Where is GENEVA PRINT & DESIGN LIMITED located?
Registered Office Address | c/o PSB Jubilee House Townsend Lane NW9 8TZ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENEVA PRINT & DESIGN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for GENEVA PRINT & DESIGN LIMITED?
Annual Return |
|
---|
What are the latest filings for GENEVA PRINT & DESIGN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Alexanders Gri Secretarial Limited on Aug 28, 2011 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Registered office address changed from * 3Rd Floor the Grange 100 High Street London N14 6TB* on Feb 22, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 6 pages | AA | ||||||||||
Annual return made up to Aug 28, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Aug 28, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from , 54 Old Street, London, EC1V 9AJ on Apr 29, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 28, 2008 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of GENEVA PRINT & DESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALEXANDERS GRI SECRETARIAL LIMITED | Secretary | Old Street EC1V 9AJ London 54 |
| 92859910002 | ||||||||||
MORTLOCK, John Kenneth | Director | Flat 4 Westwood Lodge 122 Rayleigh Road SS7 3YS Benfleet Essex | United Kingdom | British | Director | 77980260001 | ||||||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||||||
LAWS, Janice Marian | Secretary | Aldham Lodge IP7 6LJ Aldham Tye Suffolk | British | 78093120002 | ||||||||||
LEFEVRE, Clive Robert | Director | Aldham Lodge IP7 6LJ Aldham Tye Suffolk | British | Director | 77982110003 | |||||||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Does GENEVA PRINT & DESIGN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Stand-alone chattel mortgage | Created On Mar 31, 2011 Delivered On Apr 06, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and/or any associate of state on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the assets being man roland 804 4 colour press c/w weko spray unit control panel baldwin circulation unit yom 1982 13054B rotek pile turner yom 1994 3963794 wohlenberg 165 guillotine yom 1990 709822 and mbo T69/64 folder round pile feeder 4 plate fold unit shingle delvery yom 1995 31861001. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Nov 03, 2004 Delivered On Nov 12, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hproperty k/a 2 cranes close basildon essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0