GOODPRINT UK LIMITED
Overview
| Company Name | GOODPRINT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02747623 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOODPRINT UK LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is GOODPRINT UK LIMITED located?
| Registered Office Address | Threeways House 40-44 Clipstone Street W1W 5DW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOODPRINT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GOODPRINT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Feb 28, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on Feb 05, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Full accounts made up to Feb 28, 2013 | 19 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2012 to Feb 28, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Goodprint House Stephenson Way Thetford Norfolk IP24 3RU United Kingdom* on Dec 20, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Daniel Lawrence Green as a director | 2 pages | AP01 | ||||||||||
Appointment of Kevin Cameron as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Louise Langley as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of GOODPRINT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Kevin | Secretary | 40-44 Clipstone Street W1W 5DW London Threeways House England | 174015600001 | |||||||
| CAMERON, Kevin James | Director | 40-44 Clipstone Street W1W 5DW London Threeways House England | United Kingdom | British | 51395550001 | |||||
| GREEN, Nicholas Daniel Lawrence | Director | 40-44 Clipstone Street W1W 5DW London Threeways House England | United Kingdom | British | 97790150001 | |||||
| GREEN, Timothy Benjamin | Director | 40-44 Clipstone Street W1W 5DW London Threeways House England | United Kingdom | British | 97790170002 | |||||
| GOODWIN, Kevin John | Secretary | Grange Farm Euston IP24 2QG Thetford Norfolk | British | 86898310001 | ||||||
| LANGLEY, Louise | Secretary | Woodlands Drive IP24 1JP Thetford 10 Norfolk United Kingdom | British | 127317830001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||
| GOODWIN, Jacqueline Ann | Director | Grange Farm Euston IP24 2QG Thetford Norfolk | British | 30458940004 | ||||||
| GOODWIN, Kevin John | Director | 10 Midhirst Close IP32 7NH Bury St Edmunds Suffolk | England | British | 86898310002 | |||||
| WALLIS, Andrew Timothy | Director | 6 South Close IP33 3JZ Bury St Edmunds Suffolk | United Kingdom | British | 61061570001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of GOODPRINT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tangent Communications Plc | Apr 06, 2016 | 40-44 Clipstone Street W1W 5DW London Threeways House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GOODPRINT UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 18, 2012 Delivered On Oct 20, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An initial sum of £3395.70 and the sum from time to time in a deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 02, 1992 Delivered On Oct 15, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 ref. M217C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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