Dissolved
Dissolved 2015-11-03
Company Information for GLOUCESTER PRINT LIMITED
WEMBLEY, MIDDLESEX, HA9 0FQ,
|
Company Registration Number
08042101 Private Limited Company
Dissolved Dissolved 2015-11-03 |
| Company Name | ||||
|---|---|---|---|---|
| GLOUCESTER PRINT LIMITED | ||||
| Legal Registered Office | ||||
| WEMBLEY MIDDLESEX HA9 0FQ Other companies in HA9 | ||||
| Previous Names | ||||
|
| Company Number | 08042101 | |
|---|---|---|
| Date formed | 2012-04-23 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-09-30 | |
| Date Dissolved | 2015-11-03 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2016-02-02 22:43:10 |
| 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 |
|---|---|---|
ADELE KAHN |
||
SAMUEL JOSEPH KAHN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ELI LEVIN |
Director | ||
MARK CAIN |
Director | ||
JOSEPH LIPSCHITZ |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GLOUCESTER MANAGEMENT LIMITED | Director | 1991-05-29 | CURRENT | 1945-05-15 | Active | |
| GLOUCESTER MANAGEMENT LIMITED | Director | 1991-05-29 | CURRENT | 1945-05-15 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/04/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX | |
| LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/04/14 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
| AA01 | PREVEXT FROM 30/04/2013 TO 30/09/2013 | |
| AP01 | DIRECTOR APPOINTED MRS ADELE KAHN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ELI LEVIN | |
| AR01 | 23/04/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELI LEVIN / 23/04/2013 | |
| RES15 | CHANGE OF NAME 08/03/2013 | |
| CERTNM | COMPANY NAME CHANGED O.KAHN PRINTERS LIMITED CERTIFICATE ISSUED ON 15/03/13 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AP01 | DIRECTOR APPOINTED MR SAMUEL JOSEPH KAHN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CAIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LIPSCHITZ | |
| RES15 | CHANGE OF NAME 23/04/2012 | |
| CERTNM | COMPANY NAME CHANGED KAHN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/05/12 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 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 |
| MortgagesNumMortCharges | 0.97 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 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 GLOUCESTER PRINT 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. |