NEWSFAX DIGITAL PRINT LIMITED

NEWSFAX DIGITAL PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEWSFAX DIGITAL PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05939740
    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 NEWSFAX DIGITAL PRINT LIMITED?

    • (2221) /

    Where is NEWSFAX DIGITAL PRINT LIMITED located?

    Registered Office Address
    Unit 7 Beam Reach Business Park
    Consul Avenue Off Marsh Way
    RM13 8GJ Rainham
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSFAX DIGITAL PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITALPRESS LIMITEDSep 19, 2006Sep 19, 2006

    What are the latest accounts for NEWSFAX DIGITAL PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for NEWSFAX DIGITAL PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Thomas Douglas Glen Johnson as a director on Apr 30, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2011

    Statement of capital on Oct 07, 2011

    • Capital: GBP 2
    SH01

    Appointment of Izzet Tahir Edige as a director

    3 pagesAP01

    Appointment of Mr Alan Richard Finden Hall as a director

    3 pagesAP01

    Appointment of Malcolm George Miller as a director

    3 pagesAP01

    Appointment of Rupert Anthony Pearce Gould as a director

    3 pagesAP01

    Current accounting period shortened from Sep 30, 2011 to Mar 30, 2011

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2011

    RES15

    Annual return made up to Sep 19, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    Annual return made up to Sep 19, 2009 with full list of shareholders

    7 pagesAR01

    Accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    8 pages363a

    Accounts made up to Sep 30, 2007

    2 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of NEWSFAX DIGITAL PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARCE GOULD, Rupert Anthony
    Harston Manor
    Harston
    CB2 5NT Cambridge
    Secretary
    Harston Manor
    Harston
    CB2 5NT Cambridge
    British2230820002
    EDIGE, Izzet Tahir
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    Director
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    United KingdomBritish23985090005
    HALL, Alan Richard Finden
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    Director
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    United KingdomBritish25274380001
    MILLER, Malcolm George
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    Director
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    MaltaMaltese160162190001
    PEARCE GOULD, Rupert Anthony
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    Director
    Beam Reach Business Park
    Consul Avenue
    RM13 8GJ Rainham
    Unit 7
    Essex
    United Kingdom
    EnglandBritish2230820011
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    JOHNSON, Thomas Douglas Glen
    Little Pagehurst
    Staplehurst
    TN12 0JD Tonbridge
    Kent
    Director
    Little Pagehurst
    Staplehurst
    TN12 0JD Tonbridge
    Kent
    United KingdomBritish31405690002
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    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