Schawk Uk Holdings Limited LONDON


Schawk Uk Holdings Limited was officially closed on 2022-09-20. Schawk Uk Holdings was a private limited company that could have been found at Second Floor Angel House, 338-346 Goswell Road, London, EC1V 7LQ. This company (formed on 1983-05-10) was run by 3 directors and 1 secretary.
Director Steven N. who was appointed on 18 June 2015.
Director Joeseph B. who was appointed on 18 June 2015.
Director Brian W. who was appointed on 18 June 2015.
Moving on to the secretaries, we can name: Brian W. appointed on 18 June 2015.

The company was classified as "dormant company" (99999). According to the Companies House information, there was a name change on 2005-08-04 and their previous name was Seven Uk Holdings. There is a second name alteration: previous name was Wace Uk Holdings performed on 2004-10-15. The last confirmation statement was filed on 2022-05-16 and last time the annual accounts were filed was on 30 September 2020. 2016-05-16 was the date of the latest annual return.

Schawk Uk Holdings Limited Address / Contact

Office Address Second Floor Angel House
Office Address2 338-346 Goswell Road
Town London
Post code EC1V 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721902
Date of Incorporation Tue, 10th May 1983
Date of Dissolution Tue, 20th Sep 2022
Industry Dormant Company
End of financial Year 30th September
Company age 39 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Tue, 30th May 2023
Last confirmation statement dated Mon, 16th May 2022

Company staff

Steven N.

Position: Director

Appointed: 18 June 2015

Joeseph B.

Position: Director

Appointed: 18 June 2015

Brian W.

Position: Secretary

Appointed: 18 June 2015

Brian W.

Position: Director

Appointed: 18 June 2015

Azad S.

Position: Director

Appointed: 27 February 2005

Resigned: 18 June 2015

Ronald V.

Position: Secretary

Appointed: 27 February 2005

Resigned: 18 June 2015

David S.

Position: Director

Appointed: 27 February 2005

Resigned: 18 June 2015

John H.

Position: Director

Appointed: 17 November 2003

Resigned: 27 February 2005

Christopher L.

Position: Director

Appointed: 08 September 2003

Resigned: 27 February 2005

Gordon W.

Position: Director

Appointed: 08 September 2003

Resigned: 27 February 2005

Brian M.

Position: Director

Appointed: 15 April 2002

Resigned: 27 February 2005

Joseph V.

Position: Director

Appointed: 05 April 2001

Resigned: 09 September 2003

Garry N.

Position: Secretary

Appointed: 27 August 1999

Resigned: 27 February 2005

Paul S.

Position: Director

Appointed: 20 August 1999

Resigned: 12 April 2002

Louis S.

Position: Director

Appointed: 10 June 1999

Resigned: 02 June 2000

Fred D.

Position: Director

Appointed: 10 June 1999

Resigned: 09 September 2003

Martin K.

Position: Director

Appointed: 10 June 1999

Resigned: 09 September 2003

Eleanor I.

Position: Secretary

Appointed: 12 September 1997

Resigned: 27 August 1999

Sheila H.

Position: Director

Appointed: 12 September 1997

Resigned: 10 June 1999

Sheila H.

Position: Secretary

Appointed: 28 September 1994

Resigned: 12 September 1997

Trevor G.

Position: Director

Appointed: 22 January 1993

Resigned: 31 March 1998

Lawrence P.

Position: Secretary

Appointed: 12 March 1992

Resigned: 28 September 1994

Frans T.

Position: Director

Appointed: 12 March 1992

Resigned: 10 January 1994

Stephen P.

Position: Director

Appointed: 12 March 1992

Resigned: 20 August 1999

Brian D.

Position: Director

Appointed: 12 March 1992

Resigned: 28 September 1993

People with significant control

Joseph B.

Notified on 18 July 2017
Nature of control: significiant influence or control

Brian W.

Notified on 18 July 2017
Nature of control: significiant influence or control

Steven N.

Notified on 18 July 2017
Nature of control: significiant influence or control

Company previous names

Seven Uk Holdings August 4, 2005
Wace Uk Holdings October 15, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 2nd, July 2021
Free Download (5 pages)

Company search

Advertisements