CREATIVE PRINT & MERGE SOLUTIONS LIMITED

CREATIVE PRINT & MERGE SOLUTIONS LIMITED

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

    Company NameCREATIVE PRINT & MERGE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07914708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREATIVE PRINT & MERGE SOLUTIONS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is CREATIVE PRINT & MERGE SOLUTIONS LIMITED located?

    Registered Office Address
    Target House
    34 Lea Road
    EN9 1AE Waltham Abbey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE PRINT & MERGE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAL FINANCIAL LIMITEDOct 15, 2013Oct 15, 2013
    KAL LEASING LIMITEDMar 11, 2013Mar 11, 2013
    NEWCROFT BUILDERS LIMITEDJan 18, 2012Jan 18, 2012

    What are the latest accounts for CREATIVE PRINT & MERGE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CREATIVE PRINT & MERGE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Unaudited abridged accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Jan 18, 2017 with updates

    6 pagesCS01

    Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY to Target House 34 Lea Road Waltham Abbey EN9 1AE on Sep 05, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 2
    SH01

    Register inspection address has been changed to Vitesse House Estate Way London E10 7JW

    1 pagesAD02

    Total exemption small company accounts made up to Jun 30, 2014

    11 pagesAA

    Annual return made up to Jan 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 2
    SH01

    Current accounting period extended from Jan 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Statement of capital following an allotment of shares on Feb 06, 2014

    • Capital: GBP 2
    3 pagesSH01

    Termination of appointment of Trevor Davis as a director

    1 pagesTM01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Falconer as a director

    2 pagesAP01

    Termination of appointment of Henry Falconer as a director

    1 pagesTM01

    Registration of charge 079147080001

    19 pagesMR01

    Certificate of change of name

    Company name changed kal financial LIMITED\certificate issued on 15/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2014

    Change company name resolution on Jan 09, 2014

    RES15
    change-of-nameJan 15, 2014

    Change of name by resolution

    NM01

    Registered office address changed from * Suite 6 7 & 8 the Old Bank Chambers 291 High Street Epping Essex CM16 2RD England* on Jan 15, 2014

    1 pagesAD01

    Appointment of Mr Henry Falconer as a director

    2 pagesAP01

    Who are the officers of CREATIVE PRINT & MERGE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALCONER, Henry
    Woodmansterne Lane
    SM7 3HE Banstead
    Finches
    Surrey
    England
    Director
    Woodmansterne Lane
    SM7 3HE Banstead
    Finches
    Surrey
    England
    United KingdomBritishDirector119943280001
    HAWKINS, Ronald Alfred
    The Avenue
    E4 9RB Chingford
    118
    London
    England
    Director
    The Avenue
    E4 9RB Chingford
    118
    London
    England
    EnglandBritishDirector63459470002
    DAVIS, Trevor
    Second Floor
    China House 401 Edgware Road
    NW2 6GY London
    Unit 203
    England
    Director
    Second Floor
    China House 401 Edgware Road
    NW2 6GY London
    Unit 203
    England
    United KingdomBritishDirector169698380002
    FALCONER, Henry
    Woodmansterne Lane
    SM7 3HE Banstead
    Finches
    Surrey
    England
    Director
    Woodmansterne Lane
    SM7 3HE Banstead
    Finches
    Surrey
    England
    United KingdomBritishDirector184244880001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001

    Who are the persons with significant control of CREATIVE PRINT & MERGE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Henry Falconer
    34 Lea Road
    EN9 1AE Waltham Abbey
    Target House
    England
    Jul 01, 2016
    34 Lea Road
    EN9 1AE Waltham Abbey
    Target House
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Ronald Alfred Hawkins
    34 Lea Road
    EN9 1AE Waltham Abbey
    Target House
    England
    Jul 01, 2016
    34 Lea Road
    EN9 1AE Waltham Abbey
    Target House
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    Does CREATIVE PRINT & MERGE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 14, 2014
    Delivered On Jan 23, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Jan 23, 2014Registration of a charge (MR01)

    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