About

Registered Number: 04277832
Date of Incorporation: 28/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: PSB, Jubilee House, Townsend Lane, London, NW9 8TZ

 

Founded in 2001, Geneva Print & Design Ltd have registered office in London. We don't know the number of employees at Geneva Print & Design Ltd. There are 2 directors listed as Laws, Janice Marian, Lefevre, Clive Robert for the business.

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.