About

Registered Number: 03976054
Date of Incorporation: 18/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (10 years and 6 months ago)
Registered Address: 105 Summerleaze Road, Maidenhead, Berkshire, SL6 8ER

 

Singh Graphics Ltd was registered on 18 April 2000 and are based in Berkshire. We don't know the number of employees at the business. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KUNDI, Manjeet 18 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 04 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 14 November 2001
225 - Change of Accounting Reference Date 17 October 2001
363s - Annual Return 21 May 2001
287 - Change in situation or address of Registered Office 20 April 2001
287 - Change in situation or address of Registered Office 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.