Company NameBoldface Typesetters Limited
Company StatusDissolved
Company Number01908626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1985(38 years, 11 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameCarol Brickley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration22 years, 10 months (closed 10 June 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address45 Skenfrith House
Commercial Way
London
SE15 1NF
Director NameMr David Yaffe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration22 years, 10 months (closed 10 June 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address40 Spencer Rise
London
NW5 1AP
Secretary NameMr David Yaffe
NationalityBritish
StatusClosed
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration22 years, 10 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Spencer Rise
London
NW5 1AP
Director NameDale Conan Russell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1992)
RoleArt Worker
Correspondence Address24 Dean Road
London
NW2 5AE
Director NamePamela June Taylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 1997)
RoleTypesetter
Correspondence Address26 Denning Road
London
NW3 1SU

Location

Registered Address40 Spencer Rise
London
NW5 1AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014Application to strike the company off the register (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Annual return made up to 30 July 2013 no member list (4 pages)
15 August 2013Director's details changed for Carol Brickley on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 35 Eyre Street Hill London EC1R 5ET on 17 December 2012 (1 page)
12 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 August 2010Director's details changed for Carol Brickley on 30 July 2010 (2 pages)
13 August 2010Annual return made up to 30 July 2010 no member list (4 pages)
13 August 2010Director's details changed for David Yaffe on 30 July 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 August 2009Annual return made up to 30/07/09 (2 pages)
6 August 2009Director's change of particulars / carol brickley / 06/08/2009 (1 page)
15 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 August 2008Annual return made up to 30/07/08 (2 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 August 2007Annual return made up to 30/07/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 September 2006Annual return made up to 30/07/06 (4 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 August 2005Annual return made up to 30/07/05 (4 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 August 2004Annual return made up to 30/07/04
  • 363(287) ‐ Registered office changed on 31/08/04
(4 pages)
14 January 2004Registered office changed on 14/01/04 from: 17A clerkenwell rd london EC1M 5RD (1 page)
28 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 August 2003Annual return made up to 30/07/03 (4 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 August 2002Annual return made up to 30/07/02 (4 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 August 2001Annual return made up to 30/07/01 (3 pages)
22 September 2000Full accounts made up to 31 March 2000 (7 pages)
17 August 2000Annual return made up to 30/07/00 (3 pages)
23 August 1999Annual return made up to 30/07/99 (4 pages)
4 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Annual return made up to 30/07/98 (4 pages)
26 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997Annual return made up to 30/07/97
  • 363(288) ‐ Director resigned
(4 pages)
23 August 1996Full accounts made up to 31 March 1996 (7 pages)
19 August 1996Annual return made up to 30/07/96 (4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Annual return made up to 30/07/95 (4 pages)
29 December 1989Particulars of mortgage/charge (3 pages)