About

Registered Number: 01144832
Date of Incorporation: 12/11/1973 (50 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: Unit 2 Roslin Square, Roslin Road, London, W3 8DH

 

Founded in 1973, West 4 Printers Ltd has its registered office in London. We don't currently know the number of employees at the company. The current directors of this company are listed as Samuels, Louis Mark, Samuels, Claire Sonie, Samuels, Gordon Harold, Scrivener, Joan Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUELS, Louis Mark N/A - 1
SAMUELS, Claire Sonie N/A 15 December 1995 1
SAMUELS, Gordon Harold N/A 30 November 2009 1
SCRIVENER, Joan Frances N/A 30 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 12 October 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 06 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 04 August 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 05 November 1998
287 - Change in situation or address of Registered Office 05 November 1998
363s - Annual Return 05 November 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 31 October 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 19 September 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 12 October 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1990
AA - Annual Accounts 02 January 1990
363 - Annual Return 02 January 1990
123 - Notice of increase in nominal capital 02 January 1990
RESOLUTIONS - N/A 10 November 1989
AA - Annual Accounts 25 September 1989
288 - N/A 09 March 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 03 February 1988
363 - Annual Return 16 September 1986
AA - Annual Accounts 01 September 1986
287 - Change in situation or address of Registered Office 08 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.