Company NameKeldia Printing Co. Limited
Company StatusDissolved
Company Number00929292
CategoryPrivate Limited Company
Incorporation Date22 March 1968(56 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSimon Churchill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(26 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address10 Copperfield Gardens
Brentwood
Essex
CM14 4UB
Director NameMr Anthony Foo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(30 years after company formation)
Appointment Duration26 years
RoleSales & Marketing Director
Correspondence Address22 Outram Road
London
N22 4AF
Director NameMalcolm Richard Marsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(31 years after company formation)
Appointment Duration25 years
RolePrinting
Correspondence Address17 Ploughmans Close
Bishops Stortford
Hertfordshire
CM23 4FS
Director NameDavid Andrew Smart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(31 years after company formation)
Appointment Duration25 years
RoleIT Director
Correspondence AddressSandton
Leighton Road, Northall
Dunstable
Bedfordshire
LU6 2HA
Director NameMr Anthony Diamond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 July 2000)
RolePrinter
Correspondence Address69 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMrs Helen Diamond
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 July 2000)
RoleSecretary
Correspondence Address69 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMr Terence McBirney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 May 1998)
RolePrinter
Correspondence Address18 Farwell Road
Sidcup
Kent
DA14 4LG
Secretary NameMrs Helen Diamond
NationalityBritish
StatusResigned
Appointed16 May 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address69 Manor Road
Chigwell
Essex
IG7 5PH
Director NameRoman Zacharkiw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(26 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1999)
RoleTechnical Director
Correspondence Address38 Manton Drive
Luton
Bedfordshire
LU2 7DJ
Director NameNicholas John Payne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1998)
RoleSales Director
Correspondence Address2 Woodleigh Avenue
Leigh On Sea
Essex
SS9 4JB
Secretary NameMs Mary Nagle
NationalityBritish
StatusResigned
Appointed27 March 1997(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address54 Malvern Drive
Woodford Green
Essex
IG8 0JP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,401,378
Net Worth£1,685,007
Cash£864,895
Current Liabilities£3,811,216

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

20 September 2005Dissolved (1 page)
20 June 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Administrator's abstract of receipts and payments (3 pages)
7 November 2002Notice of discharge of Administration Order (3 pages)
14 October 2002Notice of Constitution of Liquidation Committee (2 pages)
11 October 2002Appointment of a voluntary liquidator (1 page)
11 October 2002Statement of affairs (10 pages)
11 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2002Registered office changed on 03/10/02 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
5 July 2002Administrator's abstract of receipts and payments (3 pages)
10 January 2002Administrator's abstract of receipts and payments (3 pages)
14 September 2001Statement of administrator's proposal (3 pages)
14 September 2001Registered office changed on 14/09/01 from: 66 wigmore street london W1H 0HQ (1 page)
24 July 2001Notice of Administration Order (1 page)
24 July 2001Administration Order (4 pages)
19 June 2001Particulars of mortgage/charge (11 pages)
29 September 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
29 September 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
29 September 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
26 September 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
11 August 2000Declaration of assistance for shares acquisition (4 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
9 August 2000Particulars of mortgage/charge (11 pages)
8 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2000Registered office changed on 02/05/00 from: 14 grosvenor place hyde park corner london SW1X 7HH (1 page)
16 December 1999Auditor's resignation (2 pages)
9 November 1999Director resigned (1 page)
15 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
18 September 1998Full accounts made up to 31 March 1998 (19 pages)
4 June 1998New director appointed (2 pages)
2 June 1998Return made up to 16/05/98; no change of members (8 pages)
21 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
24 June 1997Return made up to 16/05/97; no change of members (6 pages)
23 June 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
9 July 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
11 June 1996Return made up to 16/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 1996New director appointed (2 pages)
5 September 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 9, argyll street, london, W1V 2AT. (1 page)