About

Registered Number: 02742391
Date of Incorporation: 24/08/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Printmagic Ltd was registered on 24 August 1992 and has its registered office in Harrow, it has a status of "Dissolved". Printmagic Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SASSOON, Joseph Edward 24 August 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 08 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 17 January 2018
CS01 - N/A 30 November 2016
DISS40 - Notice of striking-off action discontinued 30 November 2016
AA - Annual Accounts 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 21 November 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 04 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 30 September 2002
287 - Change in situation or address of Registered Office 16 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 11 September 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 10 September 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 28 August 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 25 August 1995
363s - Annual Return 16 August 1994
RESOLUTIONS - N/A 11 July 1994
AA - Annual Accounts 11 July 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 12 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1992
287 - Change in situation or address of Registered Office 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
NEWINC - New incorporation documents 24 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.