About

Registered Number: 03524221
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 132 Burnt Ash Road, Lee, London, SE12 8PU

 

Reprographic Technology U.K. Ltd was established in 1998. We don't currently know the number of employees at the company. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENDY, Olga Stephanie 10 March 1998 13 December 2001 1
Secretary Name Appointed Resigned Total Appointments
DENDY DE SANTOS, Gail 01 May 2013 - 1
DENDY, Nicholas John Francis 10 March 1998 11 March 2002 1
DENDY DE SANTOS, Gail 11 March 2002 08 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 07 October 2013
AP03 - Appointment of secretary 10 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 25 October 2000
395 - Particulars of a mortgage or charge 30 September 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 19 October 1999
363a - Annual Return 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
225 - Change of Accounting Reference Date 28 January 1999
288b - Notice of resignation of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.