Hounslow
Middlesex
TW3 3LF
Director Name | Mr Sunil Dutt Sharma |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2012(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 72/74 Staines Road Hounslow Middlesex TW3 3LF |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Pinder Kaur Sharma 50.00% Ordinary |
---|---|
50 at £1 | Sunil Dutt Sharma 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Registered office address changed from 72/74 Staines Road Hounslow Middlesex TW3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 72/74 Staines Road Hounslow Middlesex TW3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 February 2016 (1 page) |
3 February 2016 | Company name changed prontaprint (hounslow) LIMITED\certificate issued on 03/02/16
|
3 February 2016 | Company name changed prontaprint (hounslow) LIMITED\certificate issued on 03/02/16
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Register inspection address has been changed (1 page) |
28 October 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|