This company is commonly known as Boss Print Limited. The company was founded 22 years ago and was given the registration number 04328122. The firm's registered office is in MIDDLESEX. You can find them at Odeon House, 146 College Road, Harrow, Middlesex, . This company's SIC code is 58190 - Other publishing activities.
Name | : | BOSS PRINT LIMITED |
---|---|---|
Company Number | : | 04328122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skyview, 3c Orchard Way, Holmer Green, High Wycombe, Great Britain, HP15 6RF | Director | 01 January 2005 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Corporate Secretary | 23 November 2001 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Corporate Secretary | 05 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 November 2001 | Active |
Lake Barn, Mount Pleasant Farm, Buckland, Faringdon, SN7 8PY | Director | 23 November 2001 | Active |
28 Woodcombe Crescent, Forest Hill, London, SE23 3BG | Director | 01 April 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 November 2001 | Active |
Fenton Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Alison Williams - Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-18 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-17 | Resolution | Resolution. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-14 | Capital | Capital return purchase own shares. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-07 | Officers | Termination director company with name termination date. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.