About

Registered Number: 03965581
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Administration
Date of Dissolution: 20/06/2015 (8 years and 10 months ago)
Registered Address: RESOLVE PARTNERS LLP, One America Square Crosswall, London, EC3N 2LB

 

Founded in 2000, Ormside Press Ltd are based in London, it's status at Companies House is "Administration". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COVINGTON, Anthony George 02 April 2004 02 November 2004 1
PARRIS, Amanda Margaret Steel 06 April 2000 31 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2015
2.24B - N/A 09 April 2015
2.35B - N/A 20 March 2015
MR04 - N/A 26 November 2014
2.24B - N/A 13 October 2014
2.23B - N/A 25 April 2014
2.17B - N/A 02 April 2014
AD01 - Change of registered office address 19 March 2014
2.12B - N/A 18 March 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 20 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 15 April 2009
363s - Annual Return 15 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 24 May 2007
363s - Annual Return 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
363a - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 19 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
CERTNM - Change of name certificate 02 April 2004
CERTNM - Change of name certificate 21 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2013 Outstanding

N/A

All assets debenture 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.