Company NameAnglo-Italian Print Limited
Company StatusDissolved
Company Number00908580
CategoryPrivate Limited Company
Incorporation Date15 June 1967(56 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameAnglo-Italian Paper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Morley Cox
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(24 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMrs Wendy Maria Cox
NationalityBritish
StatusClosed
Appointed21 December 2005(38 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameCarol Cox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address12 Regents Drive
Keston
Kent
BR2 6BU
Director NameMr Ronald Morley Cox
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameCarol Cox
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address12 Regents Drive
Keston
Kent
BR2 6BU
Secretary NameKatharine Victoria Cox
NationalityBritish
StatusResigned
Appointed28 May 2002(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressFerry Quays Flat 44
5 Ferry Lane
London
TW8 0AT

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1J.m. Cox
40.00%
Ordinary
40 at £1Wendy Cox & John Cox
40.00%
Ordinary
20 at £1Wendy Cox
20.00%
Ordinary

Financials

Year2014
Net Worth£741
Cash£91
Current Liabilities£3,793

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 August 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
27 January 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
27 January 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
7 January 2015Termination of appointment of Ronald Morley Cox as a director on 1 December 2014 (1 page)
7 January 2015Termination of appointment of Ronald Morley Cox as a director on 1 December 2014 (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Termination of appointment of Ronald Morley Cox as a director on 1 December 2014 (1 page)
5 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
5 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
7 March 2012Company name changed anglo-italian paper LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed anglo-italian paper LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
5 January 2010Secretary's details changed for Mrs Wendy Maria Cox on 18 December 2009 (1 page)
5 January 2010Secretary's details changed for Mrs Wendy Maria Cox on 18 December 2009 (1 page)
5 January 2010Director's details changed for Mr Ronald Morley Cox on 18 December 2009 (2 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Ronald Morley Cox on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Mr John Morley Cox on 18 December 2009 (2 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr John Morley Cox on 18 December 2009 (2 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
5 June 2008Registered office changed on 05/06/2008 from 24 letchworth drive bromley kent BR2 9BE (1 page)
5 June 2008Registered office changed on 05/06/2008 from 24 letchworth drive bromley kent BR2 9BE (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
5 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
31 January 2006New secretary appointed (1 page)
31 January 2006New secretary appointed (1 page)
19 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 January 2006Director's particulars changed (1 page)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
31 January 2003Return made up to 18/12/02; full list of members (7 pages)
31 January 2003Return made up to 18/12/02; full list of members (7 pages)
19 July 2002New secretary appointed (1 page)
19 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 July 2002New secretary appointed (1 page)
7 March 2002Return made up to 18/12/01; full list of members (7 pages)
7 March 2002Return made up to 18/12/01; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
9 January 2001Return made up to 18/12/00; full list of members (7 pages)
9 January 2001Return made up to 18/12/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (9 pages)
11 July 2000Full accounts made up to 31 March 2000 (9 pages)
20 January 2000Return made up to 18/12/99; full list of members (7 pages)
20 January 2000Return made up to 18/12/99; full list of members (7 pages)
22 July 1999Full accounts made up to 31 March 1999 (9 pages)
22 July 1999Full accounts made up to 31 March 1999 (9 pages)
31 December 1998Return made up to 18/12/98; full list of members (5 pages)
31 December 1998Return made up to 18/12/98; full list of members (5 pages)
13 August 1998Full accounts made up to 31 March 1998 (10 pages)
13 August 1998Full accounts made up to 31 March 1998 (10 pages)
9 January 1998Return made up to 18/12/97; full list of members (5 pages)
9 January 1998Return made up to 18/12/97; full list of members (5 pages)
26 September 1997Full accounts made up to 31 March 1997 (7 pages)
26 September 1997Full accounts made up to 31 March 1997 (7 pages)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
28 July 1996Full accounts made up to 31 March 1996 (8 pages)
28 July 1996Full accounts made up to 31 March 1996 (8 pages)
29 December 1995Return made up to 18/12/95; no change of members (4 pages)
29 December 1995Return made up to 18/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)