About

Registered Number: OC301711
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2018 (5 years and 11 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Established in 2002, Evc Graphic Design & Print LLP have registered office in Reading in Berkshire. Evc Graphic Design & Print LLP has 2 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
SMITH, Fran Peter 28 January 2009 - 1
JENKINS, Paul Colin Morgan 31 March 2007 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2018
LIQ14 - N/A 07 February 2018
4.68 - Liquidator's statement of receipts and payments 17 May 2017
4.68 - Liquidator's statement of receipts and payments 05 May 2016
F10.2 - N/A 14 January 2016
F10.2 - N/A 18 June 2015
F10.2 - N/A 10 June 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 27 March 2014
4.20 - N/A 26 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2014
DETERMINAT - N/A 26 March 2014
LLMR01 - N/A 22 October 2013
AA - Annual Accounts 05 September 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 19 July 2013
LLAR01 - Annual Return of a Limited Liability Partnership 15 March 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 20 December 2012
AA - Annual Accounts 24 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 04 April 2012
AA - Annual Accounts 07 November 2011
LLAR01 - Annual Return of a Limited Liability Partnership 24 March 2011
AA - Annual Accounts 13 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 19 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 March 2010
AA - Annual Accounts 17 August 2009
LLP395 - N/A 08 May 2009
LLP395 - N/A 26 March 2009
LLP363 - N/A 24 March 2009
LLP288a - N/A 26 February 2009
LLP288b - N/A 09 January 2009
LLP395 - N/A 21 November 2008
AAMD - Amended Accounts 02 November 2008
AA - Annual Accounts 07 October 2008
LLP363 - N/A 14 March 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 27 April 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 20 June 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 26 August 2004
AA - Annual Accounts 15 October 2003
363a - Annual Return 09 July 2003
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

Debenture 27 April 2009 Outstanding

N/A

Chattel mortgage 05 March 2009 Outstanding

N/A

Chattel mortgage 18 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.