About

Registered Number: 01546600
Date of Incorporation: 20/02/1981 (43 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2017 (6 years and 8 months ago)
Registered Address: 359 Garratt Lane, Wandsworth, London, SW18 4DY,

 

Printus Ltd was founded on 20 February 1981 and are based in London, it has a status of "Dissolved". The current directors of the organisation are listed as Rose, Deborah Lorraine, Naylor, Valerie Margaret, Davies, Michael John, Moss, David, Naylor, Keith Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Michael John 31 August 1995 30 April 2006 1
MOSS, David N/A 13 October 2011 1
NAYLOR, Keith Charles N/A 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Deborah Lorraine 10 December 2009 - 1
NAYLOR, Valerie Margaret N/A 31 August 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 June 2017
4.68 - Liquidator's statement of receipts and payments 27 June 2016
4.68 - Liquidator's statement of receipts and payments 05 June 2015
AD01 - Change of registered office address 30 June 2014
F10.2 - N/A 12 May 2014
RESOLUTIONS - N/A 02 May 2014
RESOLUTIONS - N/A 02 May 2014
4.20 - N/A 02 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 06 February 2014
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 03 January 2010
AP03 - Appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 23 February 2007
169 - Return by a company purchasing its own shares 20 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 04 November 2004
363a - Annual Return 19 January 2004
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 28 February 2003
363a - Annual Return 28 November 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 06 December 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363a - Annual Return 18 December 2000
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 30 November 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 08 December 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 19 December 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 09 November 1995
AA - Annual Accounts 27 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 12 September 1994
395 - Particulars of a mortgage or charge 22 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 06 June 1993
AUD - Auditor's letter of resignation 27 November 1992
363s - Annual Return 20 November 1992
AA - Annual Accounts 20 October 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 14 November 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 11 January 1990
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 November 1993 Outstanding

N/A

Legal mortgage 26 November 1984 Outstanding

N/A

Legal charge 17 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.