Company NameBusiness Print Limited
Company StatusDissolved
Company Number02146204
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesBuycar Limited and Speciality Printers Limited

Business Activity

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

Directors

Director NameMr Srinivas Rao Rakonda
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed27 March 2008(20 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2016)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressFlat No.G-5 Sri Krishna's Krp Tower S
Maruti Nagar
Bowenpally Secunderabad
Andhra Pradesh 500 011
India
Secretary NameMrs Santosh Rakonda
NationalityIndian
StatusClosed
Appointed27 March 2008(20 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2016)
RoleFinance Manager
Correspondence AddressFlat No.G-5 Sri Krishna's Krp Tower S
Maruti Nagar, Bowenpally
Secunderabad
Andhra Pradesh 500 011, India
India
Director NameMrs Audrey Shepherd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address36 Byron Road
Maltby
Rotherham
South Yorkshire
S66 7LR
Director NameMr John Shepherd
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RolePrinter
Correspondence Address36 Byron Road
Maltby
Rotherham
South Yorkshire
S66 7LR
Secretary NameMrs Audrey Shepherd
NationalityBritish
StatusResigned
Appointed29 January 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address36 Byron Road
Maltby
Rotherham
South Yorkshire
S66 7LR
Director NameTimothy Hugh Gillatt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2002)
RolePrinter
Correspondence Address12 Belcourt Road
Brecks
Rotherham
South Yorkshire
S65 3JF
Director NameRichard Anthony Nicholas Peel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 8 months after company formation)
Appointment Duration14 years (resigned 27 March 2008)
RoleManaging Director
Correspondence Address21a Million City
28 Elgin Street
Hong Kong
Secretary NameRichard Anthony Nicholas Peel
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 January 2003)
RoleCompany Manager
Correspondence Address440 Ecclesall Road
Sheffield
S11 8PX
Secretary NamePeter Fieldsend
NationalityBritish
StatusResigned
Appointed03 January 2003(15 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2003)
RoleCompany Director
Correspondence Address71 Southgrove Road
Sheffield
South Yorkshire
S10 2NP
Secretary NameScott Readman
NationalityBritish
StatusResigned
Appointed11 September 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address66 Ellis Street
Brinsworth
Rotherham
S60 5DJ
Secretary NameChristiana Offer
NationalityBritish
StatusResigned
Appointed08 May 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address234 John O Gaunts Way
Belper
Derbyshire
DE56 0DF

Contact

Websitewww.businessprint.ie/
Telephone01455 632828
Telephone regionHinckley

Location

Registered AddressPentax House
South Hill Avenue
South Harrow
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

137.7k at £1Srinivas Rao Rakonda
76.50%
Ordinary
23.9k at £1Rakonda Srinivas Rao
13.25%
Ordinary
18.5k at £1Santosh Rakonda
10.25%
Ordinary

Financials

Year2014
Net Worth-£24,520
Cash£6,572
Current Liabilities£53,341

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 January 2005Delivered 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

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Registered 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 2015Registered 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 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 180,000
(5 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 180,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 180,000
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 180,000
(5 pages)
4 January 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Secretary's details changed for Mrs. Santosh Rakonda on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Mr Srinivas Rao Rakonda on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Srinivas Rao Rakonda on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Mrs. Santosh Rakonda on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 May 2012Secretary's details changed for Mrs. Santosh Rakonda on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Srinivas Rao Rakonda on 3 May 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 January 2011Registered office address changed from Business Print Limited Fllor 6 456-457 Strand London WC2R 0DZ on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Business Print Limited Fllor 6 456-457 Strand London WC2R 0DZ on 24 January 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 February 2010Secretary's details changed for Santosh Rakonda on 9 February 2010 (1 page)
9 February 2010Director's details changed for Srinivas Rao Rakonda on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Srinivas Rao Rakonda on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Santosh Rakonda on 9 February 2010 (1 page)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 February 2010Secretary's details changed for Santosh Rakonda on 9 February 2010 (1 page)
9 February 2010Director's details changed for Srinivas Rao Rakonda on 9 February 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 June 2009Registered office changed on 07/06/2009 from business print LIMITED 456-458 strand london WC2R 0DZ (1 page)
7 June 2009Registered office changed on 07/06/2009 from business print LIMITED 456-458 strand london WC2R 0DZ (1 page)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2009Return made up to 31/01/09; no change of members (4 pages)
12 February 2009Return made up to 31/01/09; no change of members (4 pages)
20 November 2008Registered office changed on 20/11/2008 from level 5 amphenol business complex thanet way whitstable kent CT5 3JF (1 page)
20 November 2008Registered office changed on 20/11/2008 from level 5 amphenol business complex thanet way whitstable kent CT5 3JF (1 page)
29 September 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2008Appointment terminated secretary christiana offer (1 page)
21 May 2008Director appointed srinivas rao rakonda (2 pages)
21 May 2008Director appointed srinivas rao rakonda (2 pages)
21 May 2008Secretary appointed santosh rakonda (2 pages)
21 May 2008Appointment terminated secretary christiana offer (1 page)
21 May 2008Secretary appointed santosh rakonda (2 pages)
21 May 2008Appointment terminated director richard peel (1 page)
21 May 2008Appointment terminated director richard peel (1 page)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 February 2007Registered office changed on 26/02/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX (1 page)
26 February 2007Registered office changed on 26/02/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX (1 page)
26 February 2007Ad 15/03/06--------- £ si 10000@1 (2 pages)
26 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2007Ad 15/03/06--------- £ si 10000@1 (2 pages)
26 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
27 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2005Ad 01/01/05--------- £ si 170000@1 (2 pages)
7 July 2005Ad 01/01/05--------- £ si 170000@1 (2 pages)
4 July 2005Return made up to 04/01/05; full list of members (6 pages)
4 July 2005Return made up to 04/01/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
22 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
22 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Nc inc already adjusted 11/09/03 (1 page)
9 March 2004Nc inc already adjusted 11/09/03 (1 page)
8 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
31 July 2003Full accounts made up to 30 September 2002 (11 pages)
31 July 2003Full accounts made up to 30 September 2002 (11 pages)
24 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
20 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
13 August 2002Ad 30/09/01--------- £ si 9900@1 (2 pages)
13 August 2002Ad 30/09/01--------- £ si 9900@1 (2 pages)
23 May 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Registered office changed on 05/12/01 from: queens corner high street maltby rotherham south yorkshire S66 7BN (1 page)
5 December 2001Registered office changed on 05/12/01 from: queens corner high street maltby rotherham south yorkshire S66 7BN (1 page)
26 November 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 November 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 January 2001Return made up to 29/01/01; full list of members (6 pages)
31 January 2001Return made up to 29/01/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 29/01/00; full list of members (6 pages)
8 March 2000Return made up to 29/01/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 March 1999Return made up to 29/01/99; no change of members (4 pages)
1 March 1999Return made up to 29/01/99; no change of members (4 pages)
5 October 1998Registered office changed on 05/10/98 from: millindale maltby rotherham south yorkshire S66 7LE (1 page)
5 October 1998Registered office changed on 05/10/98 from: millindale maltby rotherham south yorkshire S66 7LE (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 March 1998Return made up to 29/01/98; no change of members (4 pages)
6 March 1998Return made up to 29/01/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 February 1997Return made up to 29/01/97; full list of members (6 pages)
11 February 1997Return made up to 29/01/97; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 March 1996Return made up to 29/01/96; no change of members (4 pages)
25 March 1996Return made up to 29/01/96; no change of members (4 pages)
20 October 1995Company name changed speciality printers LIMITED\certificate issued on 23/10/95 (4 pages)
20 October 1995Company name changed speciality printers LIMITED\certificate issued on 23/10/95 (4 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 April 1995Return made up to 29/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 29/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1987Incorporation (16 pages)
13 July 1987Incorporation (16 pages)