Company NameL.T.S.S. Print Finishers Limited
Company StatusDissolved
Company Number00916915
CategoryPrivate Limited Company
Incorporation Date3 October 1967(56 years, 7 months ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJeffrey Eric Hartog
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 05 November 2009)
RoleCompany Director
Correspondence Address41 Sussex Way
Cockfosters
Barnet
Hertfordshire
EN4 0BQ
Secretary NamePamela Hartog
NationalityBritish
StatusClosed
Appointed11 April 2001(33 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 05 November 2009)
RoleCompany Director
Correspondence Address41 Sussex Way
Cockfosters
Barnet
Hertfordshire
EN4 0BQ
Director NameAlfred Hartog
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2001)
RolePrinter Finisher
Correspondence Address42 Barnes Court
Station Road
Barnet
Hertfordshire
EN5 1QY
Director NameSonia Minnie Hartog
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2001)
RoleHousewife
Correspondence Address42 Barnes Court
Station Road
Barnet
Hertfordshire
EN5 1QY
Director NameSusan Betty Shack
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address9 Eaton Avenue
Barnet
Herts
Secretary NameSonia Minnie Hartog
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2001)
RoleHousewife
Correspondence Address42 Barnes Court
Station Road
Barnet
Hertfordshire
EN5 1QY

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£191,615
Cash£609
Current Liabilities£322,190

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2008Statement of affairs with form 4.19 (6 pages)
21 July 2008Appointment of a voluntary liquidator (1 page)
27 June 2008Registered office changed on 27/06/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
31 December 2007Return made up to 23/12/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 February 2007Return made up to 23/12/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2006Return made up to 23/12/05; full list of members (2 pages)
9 March 2006Secretary's particulars changed (1 page)
19 January 2005Return made up to 23/12/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 March 2003Return made up to 31/12/02; full list of members (6 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 138 kingsland road london E2 8DY (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 March 1999Return made up to 31/12/98; no change of members (5 pages)
15 April 1998Full accounts made up to 30 June 1997 (14 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1997Full accounts made up to 30 June 1996 (15 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)