Company NameN. L. O. S. (Printers) Limited
Company StatusDissolved
Company Number00928328
CategoryPrivate Limited Company
Incorporation Date6 March 1968(56 years, 1 month ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Hugh Campbell Trott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(23 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 05 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressBoundary House Penn Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMary Frances Trott
NationalityBritish
StatusClosed
Appointed16 September 1998(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 05 December 2000)
RoleSecretary
Correspondence AddressBoundary House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMrs Kathleen Patricia Campbell Fones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleSales Representative
Correspondence AddressSpinfield Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameMrs Moreen Patricia Trott
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(23 years, 5 months after company formation)
Appointment Duration7 years (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressSpinfield Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameRoger Philip Harman
NationalityBritish
StatusResigned
Appointed19 August 1991(23 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressSequoia Elton Road
Bengeo
Hertford
Hertfordshire
SG14 3DW
Secretary NameMr Richard Hugh Campbell Trott
NationalityBritish
StatusResigned
Appointed10 January 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 September 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressBoundary House Penn Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2LW

Location

Registered Address76-89 Alscot Road
London
SE1 3AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
29 June 2000Application for striking-off (1 page)
3 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 September 1999Return made up to 19/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
(7 pages)
8 July 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
18 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 September 1998Director resigned (1 page)
21 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 January 1998Director resigned (1 page)
1 September 1997Return made up to 19/08/97; no change of members (4 pages)
27 February 1997Accounts made up to 31 August 1996 (13 pages)
29 August 1996Return made up to 19/08/96; full list of members (6 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Registered office changed on 20/06/96 from: unit 2 centric close oval road camden town london NW1 7EP (1 page)
26 March 1996Accounts made up to 31 August 1995 (12 pages)
20 October 1995Return made up to 19/08/95; no change of members (4 pages)