Company NamePress Innovation Ltd
Company StatusDissolved
Company Number07760557
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mohammed Rahman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Spring Valley Croft
Leeds
LS13 4RP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address29 Spring Valley Croft
Leeds
LS13 4RP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mohammed Rahman
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(3 pages)
22 January 2013Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2012Appointment of Mr Mohammed Rahman as a director (2 pages)
22 April 2012Appointment of Mr Mohammed Rahman as a director (2 pages)
2 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 September 2011Incorporation (20 pages)
2 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 September 2011Incorporation (20 pages)