About

Registered Number: 03544887
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: TAX PARTNERSHIP, 6a Vicars Road, Gospel Oak, London, Uk, NW5 4NL,

 

Copy Book Press Ltd was founded on 14 April 1998, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The business has 2 directors listed as Mccall, Wendy, Weigh, Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIGH, Leslie 14 October 1998 01 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Wendy 01 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS40 - Notice of striking-off action discontinued 11 March 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 10 March 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 15 December 2012
AD01 - Change of registered office address 15 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 14 February 2012
DISS40 - Notice of striking-off action discontinued 25 October 2011
AA - Annual Accounts 24 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 16 June 2009
363a - Annual Return 09 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 01 May 2001
363s - Annual Return 16 May 2000
287 - Change in situation or address of Registered Office 18 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
225 - Change of Accounting Reference Date 03 November 1998
395 - Particulars of a mortgage or charge 07 October 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.