ITC PRINTS LIMITED
Overview
Company Name | ITC PRINTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04303699 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITC PRINTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITC PRINTS LIMITED located?
Registered Office Address | c/o BENRICHES 45-51 High Street RH2 9AE Reigate Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ITC PRINTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ITC PRINTS LIMITED?
Annual Return |
|
---|
What are the latest filings for ITC PRINTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 1 Reef House, Coral Row Plantation Wharf London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on Mar 19, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Anthony Hohenberg on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Roberts as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Roberts as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr John Anthony Hohenberg on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Branka Hohenberg as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Peter Roberts on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Jones as a director | 1 pages | TM01 | ||||||||||
Director's details changed for John Anthony Hohenberg on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of ITC PRINTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOHENBERG, John Anthony | Director | c/o Benriches High Street RH2 9AE Reigate 45-51 Surrey England | England | British | Director | 62344740006 | ||||
HOHENBERG, Branka Maria | Secretary | Bluegates 4 Belvedere Drive SW19 7DG London 9 United Kingdom | British | 62344770002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
JONES, Peter | Director | Nightingale Hall Lamarsh Hill CO8 5EH Bures Hamlet Suffolk | United Kingdom | British | Director | 73301260001 | ||||
ROBERTS, Peter | Director | 75 Overstone Road AL5 5PL Harpenden Hertfordshire | United Kingdom | British | Director | 2474390001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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