About

Registered Number: 04329258
Date of Incorporation: 27/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 11 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Based in London, G & A Print Solutions Ltd was established in 2001. Currently we aren't aware of the number of employees at the G & A Print Solutions Ltd. The companies directors are Butters, Gary Edwards, Harper, Nigel Ernest, Butters, Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERS, Gary Edwards 27 November 2001 - 1
HARPER, Nigel Ernest 12 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTERS, Joanne 27 November 2001 01 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.43 - Notice of final meeting of creditors 31 March 2017
LIQ MISC OC - N/A 23 March 2017
LIQ MISC OC - N/A 13 February 2015
COCOMP - Order to wind up 13 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 November 2014
AD01 - Change of registered office address 14 March 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 May 2011
COCOMP - Order to wind up 05 May 2011
AD01 - Change of registered office address 03 March 2011
2.24B - N/A 22 February 2011
2.33B - N/A 22 February 2011
2.24B - N/A 12 July 2010
2.31B - N/A 12 July 2010
2.24B - N/A 09 February 2010
2.23B - N/A 22 January 2010
2.17B - N/A 01 September 2009
2.12B - N/A 17 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 30 November 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
225 - Change of Accounting Reference Date 16 September 2004
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
225 - Change of Accounting Reference Date 09 December 2003
395 - Particulars of a mortgage or charge 23 July 2003
225 - Change of Accounting Reference Date 29 May 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 22 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 31 March 2008 Outstanding

N/A

Rent deposit deed 24 November 2006 Outstanding

N/A

Debenture 18 July 2003 Outstanding

N/A

Chattel mortgage 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.