Company NameGreenwich Print Marketing Ltd.
Company StatusDissolved
Company Number03213248
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Bertram Saxby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDevere House Leaves Green
Keston
Kent
BR2 6DS
Secretary NameGillian Muriel Saxby
NationalityBritish
StatusClosed
Appointed26 June 1997(1 year after company formation)
Appointment Duration6 years, 1 month (closed 29 July 2003)
RoleCompany Director
Correspondence AddressDevere House Leaves Green
Keston
Kent
BR2 6DS
Director NameJohn Spalding
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleSales
Correspondence Address7 Glendale Court
Sandhurst Road
Tunbridge Wells
Kent
TN2 3TD
Secretary NameJohn Spalding
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleSales
Correspondence Address7 Glendale Court
Sandhurst Road
Tunbridge Wells
Kent
TN2 3TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address107-115 Eastmoor Street
London
SE7 8LX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
8 October 2002Voluntary strike-off action has been suspended (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 June 2001Full accounts made up to 31 August 2000 (4 pages)
12 June 2001Return made up to 18/06/01; full list of members (6 pages)
14 July 2000Return made up to 18/06/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 August 1999 (2 pages)
24 June 1999Return made up to 18/06/99; no change of members (5 pages)
5 May 1999Full accounts made up to 31 August 1998 (2 pages)
11 June 1998Return made up to 18/06/98; no change of members (5 pages)
15 April 1998Full accounts made up to 31 August 1997 (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
29 June 1997Return made up to 18/06/97; full list of members (7 pages)
25 September 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
25 September 1996Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
18 June 1996Incorporation (12 pages)