Maruti Nagar
Bowenpally Secunderabad
Andhra Pradesh 500 011
India
Secretary Name | Mrs Santosh Rakonda |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 27 March 2008(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 May 2016) |
Role | Finance Manager |
Correspondence Address | Flat No.G-5 Sri Krishna's Krp Tower S Maruti Nagar, Bowenpally Secunderabad Andhra Pradesh 500 011, India India |
Director Name | Mrs Audrey Shepherd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 36 Byron Road Maltby Rotherham South Yorkshire S66 7LR |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Printer |
Correspondence Address | 36 Byron Road Maltby Rotherham South Yorkshire S66 7LR |
Secretary Name | Mrs Audrey Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 36 Byron Road Maltby Rotherham South Yorkshire S66 7LR |
Director Name | Timothy Hugh Gillatt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2002) |
Role | Printer |
Correspondence Address | 12 Belcourt Road Brecks Rotherham South Yorkshire S65 3JF |
Director Name | Richard Anthony Nicholas Peel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 27 March 2008) |
Role | Managing Director |
Correspondence Address | 21a Million City 28 Elgin Street Hong Kong |
Secretary Name | Richard Anthony Nicholas Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 January 2003) |
Role | Company Manager |
Correspondence Address | 440 Ecclesall Road Sheffield S11 8PX |
Secretary Name | Peter Fieldsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 71 Southgrove Road Sheffield South Yorkshire S10 2NP |
Secretary Name | Scott Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 66 Ellis Street Brinsworth Rotherham S60 5DJ |
Secretary Name | Christiana Offer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 234 John O Gaunts Way Belper Derbyshire DE56 0DF |
Website | www.businessprint.ie/ |
---|---|
Telephone | 01455 632828 |
Telephone region | Hinckley |
Registered Address | Pentax House South Hill Avenue South Harrow HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
137.7k at £1 | Srinivas Rao Rakonda 76.50% Ordinary |
---|---|
23.9k at £1 | Rakonda Srinivas Rao 13.25% Ordinary |
18.5k at £1 | Santosh Rakonda 10.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,520 |
Cash | £6,572 |
Current Liabilities | £53,341 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2005 | Delivered on: 18 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Registered office address changed from Unit 17 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF to Pentax House South Hill Avenue South Harrow HA2 0DU on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit 17 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF to Pentax House South Hill Avenue South Harrow HA2 0DU on 26 May 2015 (1 page) |
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 January 2014 | Registered office address changed from C/O Business Print Limited Pentax House South Hill Avenue South Harrow HA2 0DU on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from C/O Business Print Limited Pentax House South Hill Avenue South Harrow HA2 0DU on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from C/O Business Print Limited Pentax House South Hill Avenue South Harrow HA2 0DU on 4 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Secretary's details changed for Mrs. Santosh Rakonda on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mr Srinivas Rao Rakonda on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Srinivas Rao Rakonda on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Mrs. Santosh Rakonda on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Secretary's details changed for Mrs. Santosh Rakonda on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Srinivas Rao Rakonda on 3 May 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from Business Print Limited Fllor 6 456-457 Strand London WC2R 0DZ on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Business Print Limited Fllor 6 456-457 Strand London WC2R 0DZ on 24 January 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Secretary's details changed for Santosh Rakonda on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Srinivas Rao Rakonda on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Srinivas Rao Rakonda on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Santosh Rakonda on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Secretary's details changed for Santosh Rakonda on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Srinivas Rao Rakonda on 9 February 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from business print LIMITED 456-458 strand london WC2R 0DZ (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from business print LIMITED 456-458 strand london WC2R 0DZ (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from level 5 amphenol business complex thanet way whitstable kent CT5 3JF (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from level 5 amphenol business complex thanet way whitstable kent CT5 3JF (1 page) |
29 September 2008 | Return made up to 04/01/08; full list of members
|
29 September 2008 | Return made up to 04/01/08; full list of members
|
21 May 2008 | Appointment terminated secretary christiana offer (1 page) |
21 May 2008 | Director appointed srinivas rao rakonda (2 pages) |
21 May 2008 | Director appointed srinivas rao rakonda (2 pages) |
21 May 2008 | Secretary appointed santosh rakonda (2 pages) |
21 May 2008 | Appointment terminated secretary christiana offer (1 page) |
21 May 2008 | Secretary appointed santosh rakonda (2 pages) |
21 May 2008 | Appointment terminated director richard peel (1 page) |
21 May 2008 | Appointment terminated director richard peel (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX (1 page) |
26 February 2007 | Ad 15/03/06--------- £ si 10000@1 (2 pages) |
26 February 2007 | Return made up to 04/01/07; full list of members
|
26 February 2007 | Ad 15/03/06--------- £ si 10000@1 (2 pages) |
26 February 2007 | Return made up to 04/01/07; full list of members
|
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 04/01/06; full list of members
|
27 February 2006 | Return made up to 04/01/06; full list of members
|
7 July 2005 | Ad 01/01/05--------- £ si 170000@1 (2 pages) |
7 July 2005 | Ad 01/01/05--------- £ si 170000@1 (2 pages) |
4 July 2005 | Return made up to 04/01/05; full list of members (6 pages) |
4 July 2005 | Return made up to 04/01/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
22 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Nc inc already adjusted 11/09/03 (1 page) |
9 March 2004 | Nc inc already adjusted 11/09/03 (1 page) |
8 March 2004 | Return made up to 04/01/04; full list of members
|
8 March 2004 | Return made up to 04/01/04; full list of members
|
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 January 2003 | Return made up to 04/01/03; full list of members
|
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Return made up to 04/01/03; full list of members
|
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
20 September 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 September 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
13 August 2002 | Ad 30/09/01--------- £ si 9900@1 (2 pages) |
13 August 2002 | Ad 30/09/01--------- £ si 9900@1 (2 pages) |
23 May 2002 | Return made up to 29/01/02; full list of members
|
23 May 2002 | Return made up to 29/01/02; full list of members
|
5 December 2001 | Registered office changed on 05/12/01 from: queens corner high street maltby rotherham south yorkshire S66 7BN (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: queens corner high street maltby rotherham south yorkshire S66 7BN (1 page) |
26 November 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 November 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: millindale maltby rotherham south yorkshire S66 7LE (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: millindale maltby rotherham south yorkshire S66 7LE (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
25 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
20 October 1995 | Company name changed speciality printers LIMITED\certificate issued on 23/10/95 (4 pages) |
20 October 1995 | Company name changed speciality printers LIMITED\certificate issued on 23/10/95 (4 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 April 1995 | Return made up to 29/01/95; full list of members
|
19 April 1995 | Return made up to 29/01/95; full list of members
|
13 July 1987 | Incorporation (16 pages) |
13 July 1987 | Incorporation (16 pages) |