Company NameGeneva Print & Design Limited
Company StatusDissolved
Company Number04277832
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr John Kenneth Mortlock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Westwood Lodge
122 Rayleigh Road
Benfleet
Essex
SS7 3YS
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusClosed
Appointed06 October 2008(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 01 March 2016)
Correspondence Address54 Old Street
London
EC1V 9AJ
Director NameClive Robert Lefevre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAldham Lodge
Aldham Tye
Suffolk
IP7 6LJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJanice Marian Laws
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAldham
Lodge
Aldham Tye
Suffolk
IP7 6LJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressJubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Kenneth Mortlock
100.00%
Ordinary

Financials

Year2014
Net Worth£33,052
Cash£8

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Secretary's details changed for Alexanders Gri Secretarial Limited on 28 August 2011 (2 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 February 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 22 February 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2011Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 28 August 2009 with a full list of shareholders (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Registered office address changed from , 54 Old Street, London, EC1V 9AJ on 29 April 2010 (1 page)
13 November 2009Annual return made up to 28 August 2008 with a full list of shareholders (3 pages)
14 September 2009Registered office changed on 14/09/2009 from, chase bureau register office, services LTD no 1 royal terrace, southend on sea essex, SS1 1EA (1 page)
8 December 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 December 2008Director appointed john kenneth mortlock (2 pages)
8 October 2008Secretary appointed alexanders gri secretarial LIMITED (1 page)
8 October 2008Appointment terminated director clive lefevre (1 page)
8 October 2008Appointment terminated secretary janice laws (1 page)
26 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 November 2007Return made up to 28/08/07; full list of members (2 pages)
5 November 2007Secretary's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 September 2006Return made up to 28/08/06; full list of members (2 pages)
19 September 2006Director's particulars changed (1 page)
15 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
13 September 2005Return made up to 28/08/05; full list of members (2 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
1 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 August 2002 (10 pages)
17 December 2003Return made up to 28/08/03; full list of members (6 pages)
25 September 2002Return made up to 28/08/02; full list of members (6 pages)
2 October 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
28 August 2001Incorporation (15 pages)