Dissolved
Dissolved 2014-07-28
Company Information for 4 IMPRINT INCORPORATED LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
00625652
Private Limited Company
Dissolved Dissolved 2014-07-28 |
Company Name | ||
---|---|---|
4 IMPRINT INCORPORATED LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
Company Number | 00625652 | |
---|---|---|
Date formed | 1959-04-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-29 | |
Date Dissolved | 2014-07-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-09 08:39:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES SCULL |
||
GILLIAN DAVIES |
||
ANDREW JAMES SCULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA STAFFORD |
Company Secretary | ||
TIM DAVID HALLAM |
Director | ||
DAVID JOHN EMMOTT SEEKINGS |
Director | ||
RICHARD CRAIG ALAN SLATER |
Company Secretary | ||
RICHARD CRAIG ALAN SLATER |
Director | ||
STEPHEN RODGER GAVIN BOOTH |
Director | ||
MARTIN VARLEY |
Director | ||
RICHARD HARRISON |
Company Secretary | ||
RICHARD HARRISON |
Director | ||
DAVID CADE WIGGLESWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4IMPRINT PENSION TRUSTEE COMPANY LIMITED | Company Secretary | 2008-06-04 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
4IMPRINT DIRECT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-08 | Active | |
SUPREME HOLDINGS LIMITED | Company Secretary | 2006-11-28 | CURRENT | 1999-04-09 | Dissolved 2014-07-28 | |
CAVENDISH PLACE NEWCO NO. 1 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2006-07-18 | Active | |
4IMPRINT UK HOLDINGS LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
M.T. PROMOTIONS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1989-10-20 | Dissolved 2015-04-20 | |
MARKET PLACE NO.2 LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2003-01-10 | Dissolved 2013-11-19 | |
4 IMPRINT FINANCE LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1990-10-11 | Dissolved 2014-07-28 | |
4 IMPRINT QUEST TRUSTEES LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1998-07-29 | Dissolved 2014-01-28 | |
00138452 LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1914-11-27 | Liquidation | |
4 IMPRINT USA LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1994-07-13 | Active | |
4IMPRINT LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1995-02-10 | Active | |
4IMPRINT GROUP PLC | Company Secretary | 2004-11-16 | CURRENT | 1921-11-23 | Active | |
TEN LIFESTYLE GROUP PLC | Director | 2017-10-25 | CURRENT | 2012-10-18 | Active | |
IVERNA FINANCIAL LTD | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
SUPREME HOLDINGS LIMITED | Director | 2006-11-28 | CURRENT | 1999-04-09 | Dissolved 2014-07-28 | |
MARKET PLACE NO.2 LIMITED | Director | 2005-02-23 | CURRENT | 2003-01-10 | Dissolved 2013-11-19 | |
4 IMPRINT FINANCE LIMITED | Director | 2005-02-23 | CURRENT | 1990-10-11 | Dissolved 2014-07-28 | |
4 IMPRINT QUEST TRUSTEES LIMITED | Director | 2005-02-23 | CURRENT | 1998-07-29 | Dissolved 2014-01-28 | |
00138452 LIMITED | Director | 2005-02-23 | CURRENT | 1914-11-27 | Liquidation | |
4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
4IMPRINT NORTH AMERICA LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
WHERRY YACHT CHARTER CHARITABLE TRUST | Director | 2011-02-08 | CURRENT | 2002-10-03 | Active | |
4IMPRINT DIRECT LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-08 | Active | |
4IMPRINT PENSION TRUSTEE COMPANY LIMITED | Director | 2007-07-11 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
SUPREME HOLDINGS LIMITED | Director | 2006-11-28 | CURRENT | 1999-04-09 | Dissolved 2014-07-28 | |
CAVENDISH PLACE NEWCO NO. 1 LIMITED | Director | 2006-08-18 | CURRENT | 2006-07-18 | Active | |
4IMPRINT UK HOLDINGS LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
M.T. PROMOTIONS LIMITED | Director | 2005-08-03 | CURRENT | 1989-10-20 | Dissolved 2015-04-20 | |
MARKET PLACE NO.2 LIMITED | Director | 2005-02-23 | CURRENT | 2003-01-10 | Dissolved 2013-11-19 | |
4 IMPRINT FINANCE LIMITED | Director | 2005-02-23 | CURRENT | 1990-10-11 | Dissolved 2014-07-28 | |
4 IMPRINT QUEST TRUSTEES LIMITED | Director | 2005-02-23 | CURRENT | 1998-07-29 | Dissolved 2014-01-28 | |
00138452 LIMITED | Director | 2005-02-23 | CURRENT | 1914-11-27 | Liquidation | |
4 IMPRINT USA LIMITED | Director | 2005-02-23 | CURRENT | 1994-07-13 | Active | |
4IMPRINT LIMITED | Director | 2005-02-23 | CURRENT | 1995-02-10 | Active | |
4IMPRINT GROUP PLC | Director | 2004-11-16 | CURRENT | 1921-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM, 7-8 MARKET PLACE, LONDON, W1W 8AG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 19/11/13 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 15/11/13 | |
RES01 | ADOPT ARTICLES 15/11/2013 | |
RES06 | REDUCE ISSUED CAPITAL 15/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12 | |
AR01 | 05/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11 | |
AR01 | 05/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10 | |
AR01 | 05/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 6 CAVENDISH PLACE, LONDON, W1G 9NB | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: UNIT 11 PARK 17, MOSS LANE WHITEFIELD, MANCHESTER, M45 8FJ | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 29/12/01 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BROADWAY, TRAFFORD WHARF ROAD, MANCHESTER, M17 1DD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: PARK 17, MOSS LANE, WHITEFIELD, MANCHESTER M45 8FJ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 4 IMPRINT INCORPORATED LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |