Company NameEmbassy Press (London) Limited
Company StatusDissolved
Company Number03114335
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date10 June 2016 (7 years, 10 months ago)
Previous NameDalmart Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr David James Hatton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(1 week after company formation)
Appointment Duration20 years, 7 months (closed 10 June 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address125 Heath Way
Horsham
West Sussex
RH12 5XX
Secretary NameStanley William Hatton
NationalityBritish
StatusClosed
Appointed23 October 1995(1 week after company formation)
Appointment Duration20 years, 7 months (closed 10 June 2016)
RolePrinting
Correspondence Address139 Carlton Road
Reigate
Surrey
RH2 0JG
Director NameMr Charles Julian Knott Benn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dalby Road
Wandsworth
London
SW18 1AW
Director NameMr Colin William Hatton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 High Street
East Hoathly
Lewes
East Sussex
BN8 6DR
Director NameMr Michael James Mahoney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Rough
Newick
Lewes
East Sussex
BN8 4NS
Director NameJean Barbara Hatton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2003)
RoleAccounts Clerk
Correspondence Address139 Carlton Road
Reigate
Surrey
RH2 0JG
Director NameStanley William Hatton
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2003)
RolePrinter
Correspondence Address139 Carlton Road
Reigate
Surrey
RH2 0JG
Director NamePaul Anthony Philpot
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleSales Director
Correspondence Address23 Poynes Road
Horley
Surrey
RH6 8LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£258,546
Cash£22,544
Current Liabilities£182,507

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
10 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
19 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (9 pages)
19 November 2015Liquidators statement of receipts and payments to 27 October 2015 (9 pages)
19 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (9 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2014Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to One Great Cumberland Place Marble Arch London W1H 7LW on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to One Great Cumberland Place Marble Arch London W1H 7LW on 11 November 2014 (2 pages)
10 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-28
(1 page)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Declaration of solvency (3 pages)
5 November 2014Declaration of solvency (3 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 1 in full (4 pages)
7 August 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 492
(8 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 492
(8 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Charles Julian Knott Benn on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Michael James Mahoney on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Michael James Mahoney on 14 October 2009 (2 pages)
19 October 2009Director's details changed for David James Hatton on 14 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Mr Colin William Hatton on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Julian Knott Benn on 14 October 2009 (2 pages)
19 October 2009Director's details changed for David James Hatton on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Colin William Hatton on 14 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 January 2009Return made up to 16/10/08; full list of members (9 pages)
7 January 2009Return made up to 16/10/08; full list of members (9 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 November 2007Return made up to 16/10/07; full list of members (9 pages)
21 November 2007Return made up to 16/10/07; full list of members (9 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 16/10/06; full list of members (9 pages)
9 January 2007Return made up to 16/10/06; full list of members (9 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 November 2005Return made up to 16/10/05; full list of members (9 pages)
24 November 2005Return made up to 16/10/05; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 December 2004Return made up to 16/10/04; no change of members (5 pages)
23 December 2004Return made up to 16/10/03; full list of members (7 pages)
23 December 2004Return made up to 16/10/04; no change of members (5 pages)
23 December 2004Return made up to 16/10/03; full list of members (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 June 2004Registered office changed on 23/06/04 from: st albans house st albans lane london NW11 7PY (1 page)
23 June 2004Registered office changed on 23/06/04 from: st albans house st albans lane london NW11 7PY (1 page)
1 September 2003Ad 01/05/03--------- £ si 154@1=154 £ ic 300/454 (2 pages)
1 September 2003Ad 01/05/03--------- £ si 154@1=154 £ ic 300/454 (2 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
13 February 2003Ad 17/12/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
13 February 2003Ad 17/12/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
29 January 2003£ nc 1000/1100 17/12/02 (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2003£ nc 1000/1100 17/12/02 (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
28 October 2002Return made up to 16/10/02; full list of members (7 pages)
28 October 2002Return made up to 16/10/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 December 2001Return made up to 16/10/01; no change of members (5 pages)
7 December 2001Director's particulars changed (1 page)
7 December 2001Return made up to 16/10/01; no change of members (5 pages)
7 December 2001Director's particulars changed (1 page)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 November 2000Return made up to 16/10/00; no change of members (5 pages)
16 November 2000Return made up to 16/10/00; no change of members (5 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 November 1999Return made up to 16/10/99; full list of members (6 pages)
2 November 1999Return made up to 16/10/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 December 1998Return made up to 16/10/98; no change of members (5 pages)
23 December 1998Return made up to 16/10/98; no change of members (5 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 November 1997Return made up to 16/10/97; no change of members (5 pages)
21 November 1997Return made up to 16/10/97; no change of members (5 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
25 November 1996Return made up to 16/10/96; full list of members (6 pages)
25 November 1996Return made up to 16/10/96; full list of members (6 pages)
12 January 1996Ad 23/10/95--------- £ si 5@1=5 £ ic 102/107 (2 pages)
12 January 1996Ad 23/10/95--------- £ si 80@1=80 £ ic 122/202 (2 pages)
12 January 1996Ad 23/10/95--------- £ si 5@1=5 £ ic 117/122 (2 pages)
12 January 1996Ad 23/10/95--------- £ si 5@1=5 £ ic 102/107 (2 pages)
12 January 1996Ad 14/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 January 1996Ad 14/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 January 1996Ad 23/10/95--------- £ si 5@1=5 £ ic 117/122 (2 pages)
12 January 1996Ad 23/10/95--------- £ si 10@1=10 £ ic 107/117 (2 pages)
12 January 1996Ad 23/10/95--------- £ si 80@1=80 £ ic 122/202 (2 pages)
12 January 1996Ad 23/10/95--------- £ si 10@1=10 £ ic 107/117 (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995New secretary appointed;new director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995New secretary appointed;new director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
31 October 1995Company name changed\certificate issued on 31/10/95 (2 pages)
31 October 1995Company name changed\certificate issued on 31/10/95 (2 pages)
16 October 1995Incorporation (30 pages)
16 October 1995Incorporation (30 pages)