About

Registered Number: 04108342
Date of Incorporation: 15/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2015 (8 years and 10 months ago)
Registered Address: Equity House 4-6 School Road, Tilehurst, Reading, Berkshire, RG31 5AL

 

Seven Ash Printing & Graphics Ltd was founded on 15 November 2000 with its registered office in Reading, Berkshire. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Ford, Roger John, Rogers, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Roger John 15 December 2000 - 1
ROGERS, Michael John 15 December 2000 03 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 March 2015
F10.2 - N/A 19 February 2014
RESOLUTIONS - N/A 06 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2014
4.20 - N/A 06 February 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 26 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 20 March 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 25 November 2005
395 - Particulars of a mortgage or charge 03 February 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 31 October 2004
395 - Particulars of a mortgage or charge 03 August 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363a - Annual Return 17 December 2002
AA - Annual Accounts 18 September 2002
363a - Annual Return 06 December 2001
395 - Particulars of a mortgage or charge 20 June 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
225 - Change of Accounting Reference Date 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
CERTNM - Change of name certificate 27 December 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 March 2007 Outstanding

N/A

Rent deposit deed 31 January 2005 Outstanding

N/A

All assets debenturehsbc bank PLC 02 August 2004 Outstanding

N/A

Debenture 13 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.