Company NameLanham Print Finishers Limited
Company StatusDissolved
Company Number04857097
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date12 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameTerence Bruce Lanham
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RolePrinter
Correspondence Address11 Bourne Avenue
Southgate
London
N14 6PB
Secretary NamePatricia Lanham
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Bourne Avenue
Southgate
London
N14 6PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£54,957
Cash£6
Current Liabilities£271,219

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2009Administrator's progress report to 3 March 2009 (13 pages)
12 March 2009Notice of move from Administration to Dissolution (12 pages)
9 September 2008Notice of extension of period of Administration (1 page)
8 September 2008Notice of extension of period of Administration (1 page)
8 September 2008Administrator's progress report to 3 September 2008 (10 pages)
15 April 2008Administrator's progress report to 3 March 2008 (10 pages)
5 November 2007Statement of administrator's proposal (14 pages)
21 September 2007Registered office changed on 21/09/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
14 September 2007Appointment of an administrator (1 page)
9 February 2007Particulars of mortgage/charge (6 pages)
30 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 September 2005Return made up to 06/08/05; full list of members (2 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 September 2004Return made up to 06/08/04; full list of members (6 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
4 November 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
28 August 2003Ad 06/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (17 pages)