About

Registered Number: 06668310
Date of Incorporation: 08/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: 3rd Floor Crown House, 151 High Road, Loughton, Essex, IG10 4LG,

 

Based in Essex, Print & Bind Ltd was setup in 2008, it's status is listed as "Dissolved". Thurlow, Peter John, Sameday Company Services Limited, Wildman & Battell Limited are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURLOW, Peter John 08 August 2008 - 1
Wildman & Battell Limited 08 August 2008 08 August 2008 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 08 August 2008 08 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 22 June 2018
AA - Annual Accounts 19 March 2018
PSC07 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 18 August 2017
CH03 - Change of particulars for secretary 18 August 2017
PSC04 - N/A 18 August 2017
AA01 - Change of accounting reference date 29 June 2017
CH01 - Change of particulars for director 21 April 2017
CH03 - Change of particulars for secretary 21 April 2017
AD01 - Change of registered office address 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 19 September 2016
CH01 - Change of particulars for director 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 September 2013
AAMD - Amended Accounts 08 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 August 2012
AA01 - Change of accounting reference date 09 May 2012
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2009
353 - Register of members 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
MEM/ARTS - N/A 21 July 2009
CERTNM - Change of name certificate 17 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.