This company is commonly known as Tien Wah Press (uk) Limited. The company was founded 41 years ago and was given the registration number 01722597. The firm's registered office is in LONDON. You can find them at Unit 114, Upper Street, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | TIEN WAH PRESS (UK) LIMITED |
---|---|---|
Company Number | : | 01722597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1983 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 114, Upper Street, London, England, N1 0QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
802 Dunearn Road, Singapore, FOREIGN | Secretary | 10 June 2002 | Active |
25, New Industrial Road, Singapore, Singapore, 536211 | Director | 19 May 2021 | Active |
802 Dunearn Road, Singapore, FOREIGN | Director | - | Active |
63 Badger Close, Stoughton, Guildford, GU2 6PJ | Secretary | - | Active |
Mount Manor House 16 The Mount, Guildford, GU2 4HS | Secretary | 31 October 1997 | Active |
Chertsey House, Pannells Court, Guildford, GU1 4EU | Secretary | 29 September 1995 | Active |
Mount Manor House, 16 The Mount, Guildford, GU2 4HS | Secretary | 24 July 2000 | Active |
Mount Manor House, 16 The Mount, Guildford, GU2 5HS | Secretary | 24 January 1997 | Active |
Flat 6, 45 St Johns Villas, London, N19 3EE | Director | 30 June 1997 | Active |
22 Victoria Park Road, 266501, Singapore, FOREIGN | Director | 03 July 1997 | Active |
19a Askew Road, London, W12 9AD | Director | 16 April 2003 | Active |
Flat 7 88 Fellows Road, London, NW3 3JG | Director | 14 June 2000 | Active |
1a One Tree Hill, 01-08 One Tree Lodge 248669, Singapore, FOREIGN | Director | 01 December 1995 | Active |
83 Dunsmure Road, London, N16 5PT | Director | 08 February 2004 | Active |
Blk 11 08-01 Orchard Slotts, Serviced Apartments Anthony Road, Singapore 0922, Republic Of Singapore, FOREIGN | Director | - | Active |
117 Haverstock Hill Flat 5, London, NW3 4RS | Director | - | Active |
4, Pandan Crescent, Singapore, Singapore, 128475 | Director | 10 June 2019 | Active |
7 Claymore Road, 17-01, Singapore, 229538 | Director | 05 December 1997 | Active |
25, Anderson Road, #09-01 Avalon, Singapore, Singapore, 259986 | Director | 06 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-09 | Dissolution | Dissolution application strike off company. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type small. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Accounts | Accounts with accounts type full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.