PRINT PENSIONS LIMITED
Overview
| Company Name | PRINT PENSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05953641 |
| 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 PRINT PENSIONS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is PRINT PENSIONS LIMITED located?
| Registered Office Address | c/o C/O HACKWOOD SECRETARIES LIMITED One Silk Street EC2Y 8HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRINT PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2622 LIMITED | Oct 03, 2006 | Oct 03, 2006 |
What are the latest accounts for PRINT PENSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for PRINT PENSIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRINT PENSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period extended from Feb 06, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 31, 2012 to Feb 06, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Polestar Pension Trustees Limited as a director on Apr 23, 2012 | 2 pages | AP02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Director's details changed for Robert David Matthews on Jan 31, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on Apr 19, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom on Feb 22, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jane Elizabeth Healy as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Corporate Services Limited as a secretary on Jan 09, 2012 | 1 pages | TM02 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom on Aug 15, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Rembrandt House Hagden Lane Watford Hertfordshire WD18 7PP on Aug 15, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Robert David Matthews on Aug 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Cliff as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Lee as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Garwood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of PRINT PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Robert David | Director | Mill Lane Sheet GU32 2AJ Petersfield Ashford House Hampshire United Kingdom | Uk | British | 148098500001 | |||||||||
| POLESTAR PENSION TRUSTEES LIMITED | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 168754000001 | ||||||||||
| ASHMORE, Richard John | Secretary | 14 Willowmead Close Ealing W5 1PT London | British | 84884080001 | ||||||||||
| BAKER, David William | Secretary | Dene Ridge Lower Wokingham Road RG45 6BT Crowthorne Berkshire | British | 59046470002 | ||||||||||
| DRAKE, Jennifer Mary | Secretary | 43 Azalea Close Napsbury Park AL2 1UA St Albans Hertfordshire | British | 119442920001 | ||||||||||
| ADAM CORPORATE SERVICES LIMITED | Secretary | Churchbank 1 Teresa Mews E17 3BE London 33 England |
| 135472330001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| CLIFF, Simon | Director | Hagden Lane WD18 7PP Watford Entrance A Rembrandt House Hertfordshire | Uk | British | 148098210001 | |||||||||
| GARWOOD, Geoffrey William | Director | Hagden Lane WD18 7PP Watford Entrance A Rembrandt House Hertfordshire | Uk | British | 148098140001 | |||||||||
| HEALY, Jane Elizabeth | Director | Briarway HP4 2JJ Berkhamsted 2 Hertfordshire United Kingdom | England | British | 117451150002 | |||||||||
| LEE, Stephen John Edward | Director | Hagden Lane WD18 7PP Watford Entrance A Rembrandt House Hertfordshire | Uk | British | 148098080001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
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