Company Information for EXPRESS PRINT LIMITED
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
02284433
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXPRESS PRINT LIMITED | |
Legal Registered Office | |
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in WC1B | |
Company Number | 02284433 | |
---|---|---|
Company ID Number | 02284433 | |
Date formed | 1988-08-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-05 13:16:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPRESS PRINT SERVICES LIMITED | LIVERMORE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AW | Dissolved | Company formed on the 1985-03-27 | |
EXPRESS PRINT SOLUTIONS LIMITED | PANNELL HOUSE 159 CHARLES STREET 159 CHARLES STREET LEICESTER LE1 1LD | Dissolved | Company formed on the 2004-09-08 | |
EXPRESS PRINTERS MANCHESTER LIMITED | ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP | Active - Proposal to Strike off | Company formed on the 1987-12-08 | |
EXPRESS PRINTING LIMITED | 2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE | Liquidation | Company formed on the 1997-12-16 | |
Express Printing Inc. | 839 Cy Ave Casper WY 82601 | Active | Company formed on the 1998-12-16 | |
EXPRESS PRINTER REPAIR, INCORPORATED | 9914 235TH PL SW EDMONDS WA 98020 | Dissolved | Company formed on the 2005-09-12 | |
EXPRESS PRINTERS, INC. | SEVEN W 5TH ST La Junta CO 81050 | Administratively Dissolved | Company formed on the 1990-03-22 | |
EXPRESS PRINT & SIGN LTD | 3 THE FACADE HOLMESDALE ROAD REIGATE RH2 0BB | Active - Proposal to Strike off | Company formed on the 2016-04-01 | |
EXPRESS PRINTING & FLYER DISTRIBUTION, INC. | NV | Permanently Revoked | Company formed on the 1996-07-17 | |
EXPRESS PRINTERS PVT LTD | 20A GOUR LAHA STREET KOLKATA West Bengal 700006 | STRIKE OFF | Company formed on the 1948-10-05 | |
EXPRESS PRINT COURIERS PTY LTD | VIC 3107 | Dissolved | Company formed on the 2007-12-17 | |
EXPRESS PRINTING CO | LORONG 2 TOA PAYOH Singapore 310122 | Dissolved | Company formed on the 2008-09-09 | |
EXPRESS PRINTING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
EXPRESS PRINTERS | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
EXPRESS PRINT SHOP | MARKET STREET Singapore 048944 | Dissolved | Company formed on the 2008-09-12 | |
EXPRESS PRINT & DESIGN PTE. LTD. | TOA PAYOH NORTH Singapore 318993 | Active | Company formed on the 2012-06-12 | |
EXPRESS PRINT SOLUTIONS LIMITED | UNIT 27 BARLEYLANDS BARLEYLANDS ROAD BILLERICAY CM11 2UD | Active | Company formed on the 2016-12-13 | |
EXPRESS PRINTER (HK) LIMITED | Active | Company formed on the 2005-02-18 | ||
EXPRESS PRINTING LIMITED | Dissolved | Company formed on the 1993-04-15 | ||
EXPRESS PRINTERS SDN.BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
NIGEL SIMON PRESKY |
||
NIGEL SIMON PRESKY |
||
SHEREEN MICHELLE PRESKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD PRESKY |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-16 | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/21 FROM 21 Bedford Square London WC1B 3HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL SIMON PRESKY on 2018-12-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SIMON PRESKY / 23/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEREEN MICHELLE PRESKY / 23/12/2011 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
RES05 | NC DEC ALREADY ADJUSTED 16/04/05 | |
122 | NC DEC ALREADY ADJUSTED 16/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 21/08/97 | |
(W)ELRES | S366A DISP HOLDING AGM 21/08/97 | |
(W)ELRES | S386 DIS APP AUDS 21/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/93 FROM: 27 HARLEY STREET LONDON W1N IDA | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2021-11-29 |
Resolutions for Winding-up | 2021-11-29 |
Meetings o | 2021-10-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS PRINT LIMITED
EXPRESS PRINT LIMITED owns 12 domain names.
ani4u.co.uk epcreative.co.uk ep-promotions.co.uk epweb.co.uk orsumevents.co.uk thesmileteam.co.uk expressprint.co.uk expressprintdirect.co.uk morlandhouse.co.uk mulberryb.co.uk epgroup.co.uk greencourtproperty.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | EXPRESS PRINT LIMITED | Event Date | 2021-10-20 |
EXPRESS PRINT LIMITED (Company Number 02284433 ) Registered office: Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: Harrow Business Centre, 429-433 Pinner Road, North Ha… | |||
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. |