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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Stand-alone chattel mortgage | 31 March 2011 | Outstanding |
N/A |
Mortgage deed | 03 November 2004 | Outstanding |
N/A |