About

Registered Number: 04394797
Date of Incorporation: 14/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (7 years and 9 months ago)
Registered Address: Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS,

 

N V Print & Design Ltd was registered on 14 March 2002 with its registered office in Potters Bar, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Moorhouse, Nicholas, Szafranski, Jurek Victor at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORHOUSE, Nicholas 14 March 2002 - 1
SZAFRANSKI, Jurek Victor 02 April 2002 21 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CH01 - Change of particulars for director 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 25 February 2015
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 25 March 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 24 April 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 20 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 16 April 2004
225 - Change of Accounting Reference Date 16 January 2004
363s - Annual Return 10 April 2003
287 - Change in situation or address of Registered Office 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.