MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED

MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02178521
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH NEWSPAPER PRINTING CORPORATION (LONDON NO. 1 PLANT) LIMITEDFeb 19, 1988Feb 19, 1988
    MAYVEX LIMITEDOct 14, 1987Oct 14, 1987

    What are the latest accounts for MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Mar 28, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on Mar 28, 2019 with updates

    4 pagesCS01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Change of details for Trinity Mirror Printing Limited as a person with significant control on May 04, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    4 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    4 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    4 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Simon Richard Fox as a director on Nov 17, 2014

    2 pagesAP01

    Who are the officers of MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottish91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Secretary
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    British53340001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BIRD, John
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    Director
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    British59560900002
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    GUEST, Lawrence Kingsley
    Shearwater House
    1 Sea Grove
    PO20 9HT Selsey
    West Sussex
    Director
    Shearwater House
    1 Sea Grove
    PO20 9HT Selsey
    West Sussex
    Great BritainBritish2986010002
    MACLENNAN, Murdoch
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    Director
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    British33352050001
    MCDONALD, Ian
    25 Portland Square
    Wapping
    E1 9QR London
    Director
    25 Portland Square
    Wapping
    E1 9QR London
    British50209900004
    RIMMER, Robert
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    Director
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    British10833410001
    ROE, Alan Brian
    26 Merefield
    PR7 1UR Chorley
    Lancashire
    Director
    26 Merefield
    PR7 1UR Chorley
    Lancashire
    British26867310001
    STARK, Francis Reilly
    63 Bow Field
    RG27 9SA Hook
    Hants
    Director
    63 Bow Field
    RG27 9SA Hook
    Hants
    EnglandBritish102868750001
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Director
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    British53340001
    STONEY, Michael Butler
    12 Hunters Meadow
    Dulwich
    SE19 1HX London
    Director
    12 Hunters Meadow
    Dulwich
    SE19 1HX London
    British102920001
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WILSON, Charles Martin
    23 Campden Hill Square
    W8 7JY London
    Director
    23 Campden Hill Square
    W8 7JY London
    EnglandBritish7941140001
    YEUNG, Jeff
    12 Payne Road
    Wootton
    MK43 9PJ Bedford
    Bedfordshire
    Director
    12 Payne Road
    Wootton
    MK43 9PJ Bedford
    Bedfordshire
    French22042600001

    Who are the persons with significant control of MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mgn Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2571173
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Reach Printing Services Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number1979335
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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