About

Registered Number: 04700527
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: 105 St Peters Street, St Albans, Hertfs, AL1 3EJ

 

Chesham Print Ltd was established in 2003. Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed as Chesham, Anthony, Chesham, Carol Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESHAM, Anthony 18 March 2003 - 1
CHESHAM, Carol Ann 05 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 March 2015
F10.2 - N/A 30 June 2014
RESOLUTIONS - N/A 24 June 2014
4.20 - N/A 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 12 January 2010
AAMD - Amended Accounts 30 March 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 30 December 2008
AAMD - Amended Accounts 25 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 11 May 2006
AAMD - Amended Accounts 24 April 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.