About

Registered Number: 00463332
Date of Incorporation: 10/01/1949 (75 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 1-3 Strand, London, WC2N 5JR

 

Textile Press Ltd was registered on 10 January 1949. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 30 April 2017
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 May 2015
RESOLUTIONS - N/A 12 January 2015
RESOLUTIONS - N/A 19 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 09 June 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
AA - Annual Accounts 17 August 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 22 September 2004
363a - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
287 - Change in situation or address of Registered Office 20 January 2004
AA - Annual Accounts 30 August 2003
363a - Annual Return 23 July 2003
AA - Annual Accounts 10 October 2002
363a - Annual Return 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
363a - Annual Return 23 July 2001
AA - Annual Accounts 12 June 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 18 October 1999
363a - Annual Return 05 August 1999
AA - Annual Accounts 21 October 1998
363a - Annual Return 11 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 02 August 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
RESOLUTIONS - N/A 31 May 1996
RESOLUTIONS - N/A 31 May 1996
RESOLUTIONS - N/A 31 May 1996
RESOLUTIONS - N/A 31 May 1996
RESOLUTIONS - N/A 31 May 1996
363x - Annual Return 27 July 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 26 May 1995
AA - Annual Accounts 25 May 1995
363x - Annual Return 22 July 1994
AA - Annual Accounts 22 July 1994
AA - Annual Accounts 05 October 1993
363x - Annual Return 28 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1993
AA - Annual Accounts 16 October 1992
363x - Annual Return 05 August 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 18 March 1992
AA - Annual Accounts 04 October 1991
363x - Annual Return 07 July 1991
288 - N/A 10 January 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
288 - N/A 05 January 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
288 - N/A 25 August 1988
287 - Change in situation or address of Registered Office 01 March 1988
288 - N/A 01 March 1988
288 - N/A 01 March 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 23 November 1945 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.