Company NameA G Printing & Publishing Ltd
DirectorSanjiv Joshi
Company StatusActive - Proposal to Strike off
Company Number03681452
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 5 months ago)
Previous NameSun Asset Management Ltd.

Business Activity

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

Directors

Director NameMr Sanjiv Joshi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Midcroft
Ruislip
Middlesex
HA4 8ES
Secretary NameMrs Jyoti Sanjiv Joshi
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 year, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Midcroft
Ruislip
Middlesex
HA4 8ES
Secretary NameNishith Dadubhai Patel
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Eton Avenue
North Finchley
London
N12
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Mr Sanjiv Joshi
100.00%
Ordinary
2 at £1Mr Kishore B. Gohil
0.00%
Ordinary

Financials

Year2014
Net Worth£72,738
Cash£42,103
Current Liabilities£19,276

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Filing History

29 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
17 January 2022Registered office address changed from 2 Midcroft Ruislip Middlesex HA4 8ES to 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 17 January 2022 (1 page)
5 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,002
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,002
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,002
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,002
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Registered office address changed from Jebsen House 2Nd Floor 56 - 61 High Street Ruislip Middlesex HA4 7BD England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Jebsen House 2Nd Floor 56 - 61 High Street Ruislip Middlesex HA4 7BD England on 19 March 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Secretary's details changed for Mrs Jyoti Joshi on 28 February 2012 (1 page)
13 March 2012Director's details changed for Mr Sanjiv Joshi on 28 February 2012 (2 pages)
13 March 2012Secretary's details changed for Mrs Jyoti Joshi on 28 February 2012 (1 page)
13 March 2012Director's details changed for Mr Sanjiv Joshi on 28 February 2012 (2 pages)
8 November 2011Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 8 November 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Return made up to 28/02/09; full list of members (3 pages)
23 April 2009Return made up to 28/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Ad 19/06/07--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
9 July 2007Ad 19/06/07--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
4 July 2007Memorandum and Articles of Association (9 pages)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2007Nc inc already adjusted 19/06/07 (1 page)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2007Nc inc already adjusted 19/06/07 (1 page)
4 July 2007Memorandum and Articles of Association (9 pages)
24 May 2007Return made up to 28/02/07; full list of members; amend (6 pages)
24 May 2007Return made up to 28/02/07; full list of members; amend (6 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 28/02/06; full list of members (2 pages)
21 April 2006Return made up to 28/02/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 28/02/05; full list of members (6 pages)
21 February 2005Return made up to 28/02/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 July 2003Registered office changed on 08/07/03 from: 799 harrow road wembley middlesex HA0 2LR (1 page)
8 July 2003Registered office changed on 08/07/03 from: 799 harrow road wembley middlesex HA0 2LR (1 page)
1 March 2003Return made up to 28/02/03; full list of members (6 pages)
1 March 2003Return made up to 28/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 August 2001Return made up to 28/02/01; full list of members (6 pages)
20 August 2001Return made up to 28/02/01; full list of members (6 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 March 2000Return made up to 29/02/00; full list of members (6 pages)
24 March 2000Return made up to 29/02/00; full list of members (6 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
12 January 2000Company name changed sun asset management LTD.\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed sun asset management LTD.\certificate issued on 13/01/00 (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 5 fairfield road uxbridge middlesex UB8 1AX (1 page)
26 July 1999Registered office changed on 26/07/99 from: 5 fairfield road uxbridge middlesex UB8 1AX (1 page)
10 December 1998Incorporation (17 pages)
10 December 1998Incorporation (17 pages)