About

Registered Number: 07501828
Date of Incorporation: 21/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB,

 

Established in 2011, The Press House Ltd has its registered office in West Malling in Kent. The companies directors are listed as Lewcock, Martyn Conrad, Jones, Parry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Parry 16 November 2013 23 March 2015 1
Secretary Name Appointed Resigned Total Appointments
LEWCOCK, Martyn Conrad 21 January 2011 14 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 31 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 10 June 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 March 2016
TM01 - Termination of appointment of director 13 March 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 18 February 2015
SH01 - Return of Allotment of shares 12 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 March 2014
SH01 - Return of Allotment of shares 09 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 15 February 2012
AA01 - Change of accounting reference date 15 February 2012
SH01 - Return of Allotment of shares 14 February 2012
NEWINC - New incorporation documents 21 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.