MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED
Overview
| Company Name | MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01969510 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BNPC SERVICES (LONDON) LTD | Dec 30, 1985 | Dec 30, 1985 |
| NIDALL LIMITED | Dec 06, 1985 | Dec 06, 1985 |
What are the latest accounts for MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 14, 2023 |
What are the latest filings for MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on Feb 13, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 25, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square |
| 82853180002 | ||||||||||
| MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | Scottish | 91567460002 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canary Wharf E14 5AP London One Canada Square |
| 82853130002 | ||||||||||
| STEPHENS, Henry Alan | Secretary | Woodend Grange Steane NN13 5NS Brackley Northamptonshire | British | 53340001 | ||||||||||
| VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | 60496120001 | |||||||||
| BIRD, John | Director | 32 Goldings Close Kings Hill ME19 4BE West Malling Kent | British | 59560900002 | ||||||||||
| EASTOE, Roger William | Director | 88 Beckenham Place Park BR3 2BT Beckenham Kent | British | 8294600002 | ||||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| HORWOOD, Victor Lindsay | Director | Courtyard Auchineden Blanefield G63 9AX Glasgow | British | 41160001 | ||||||||||
| MCDONALD, Ian | Director | Denescroft 186 Heath Road LU7 8AT Leighton Buzzard Bedfordshire | British | 50209900002 | ||||||||||
| RIMMER, Robert | Director | 6 St Helens Road Whittle Le Woods PR6 7NQ Chorley Lancashire | British | 10833410001 | ||||||||||
| ROE, Alan Brian | Director | 26 Merefield PR7 1UR Chorley Lancashire | British | 26867310001 | ||||||||||
| STARK, Francis Reilly | Director | 63 Bow Field RG27 9SA Hook Hants | England | British | 102868750001 | |||||||||
| STEPHENS, Henry Alan | Director | Woodend Grange Steane NN13 5NS Brackley Northamptonshire | British | 53340001 | ||||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | 146096300001 | |||||||||
| WILSON, Charles Martin | Director | 23 Campden Hill Square W8 7JY London | England | British | 7941140001 | |||||||||
| YEUNG, Jeff | Director | 12 Payne Road Wootton MK43 9PJ Bedford Bedfordshire | French | 22042600001 |
Who are the persons with significant control of MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mirror Colour Print (London) Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0