Company number 04456049
Status Active - Proposal to Strike off
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 390 VICTORIA ROAD EAST, LEICESTER, UNITED KINGDOM, LE5 0LG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; Registered office address changed from 2 Honeysuckle Road Hamilton Leicester LE5 1TX to 390 Victoria Road East Leicester LE5 0LG on 6 July 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of PRINT POWER LTD are www.printpower.co.uk, and www.print-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Print Power Ltd is a Private Limited Company.
The company registration number is 04456049. Print Power Ltd has been working since 06 June 2002.
The present status of the company is Active - Proposal to Strike off. The registered address of Print Power Ltd is 390 Victoria Road East Leicester United Kingdom Le5 0lg. . MOTIVARAS, Saroj is a Secretary of the company. MOTIVARAS, Jaswant is a Director of the company. Secretary KAINTH, Jaswinder has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KAINTH, Jaswinder has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002
Director
KAINTH, Jaswinder
Resigned: 29 September 2008
Appointed Date: 06 June 2002
69 years old
PRINT POWER LTD Events
19 Jul 2016
Compulsory strike-off action has been suspended
06 Jul 2016
Registered office address changed from 2 Honeysuckle Road Hamilton Leicester LE5 1TX to 390 Victoria Road East Leicester LE5 0LG on 6 July 2016
07 Jun 2016
First Gazette notice for compulsory strike-off
26 Aug 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
31 Jul 2015
Registered office address changed from Unity Business Centre 302 st Saviours Road Evington Leicestershire LE5 4HF United Kingdom to 2 Honeysuckle Road Hamilton Leicester LE5 1TX on 31 July 2015
...
... and 28 more events
31 Mar 2004
Total exemption small company accounts made up to 30 June 2003
01 Aug 2003
Return made up to 06/06/03; full list of members
21 Jul 2002
Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100
07 Jun 2002
Secretary resigned
06 Jun 2002
Incorporation