MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED
Overview
| Company Name | MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02178521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH NEWSPAPER PRINTING CORPORATION (LONDON NO. 1 PLANT) LIMITED | Feb 19, 1988 | Feb 19, 1988 |
| MAYVEX LIMITED | Oct 14, 1987 | Oct 14, 1987 |
What are the latest accounts for MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for T M Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||||||||||
Change of details for Trinity Mirror Printing Limited as a person with significant control on May 04, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Richard Fox as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| MULLEN, James Joseph | Director | One Canada Square Canary Wharf E14 5AP London | England | Scottish | 91567460002 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 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 | ||||||||||
| 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 | |||||||||
| GUEST, Lawrence Kingsley | Director | Shearwater House 1 Sea Grove PO20 9HT Selsey West Sussex | Great Britain | British | 2986010002 | |||||||||
| MACLENNAN, Murdoch | Director | 21 Illingworth St Leonards Hill SL4 4UP Windsor Berkshire | British | 33352050001 | ||||||||||
| MCDONALD, Ian | Director | 25 Portland Square Wapping E1 9QR London | British | 50209900004 | ||||||||||
| 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 | ||||||||||
| STONEY, Michael Butler | Director | 12 Hunters Meadow Dulwich SE19 1HX London | British | 102920001 | ||||||||||
| 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 (LONDON NO. 1 PLANT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mgn Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reach Printing Services Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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