About

Registered Number: 04277832
Date of Incorporation: 28/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: PSB, Jubilee House, Townsend Lane, London, NW9 8TZ

 

Geneva Print & Design Ltd was registered on 28 August 2001 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEFEVRE, Clive Robert 28 August 2001 06 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LAWS, Janice Marian 28 August 2001 06 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
DISS16(SOAS) - N/A 14 August 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 20 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 30 August 2011
CH04 - Change of particulars for corporate secretary 30 August 2011
AA - Annual Accounts 21 July 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 21 February 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 18 February 2011
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 13 November 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 12 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 December 2003
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
Stand-alone chattel mortgage 31 March 2011 Outstanding

N/A

Mortgage deed 03 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.