Company NameEuroprint Services Limited
Company StatusDissolved
Company Number02337619
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesGopalm Limited and CSL Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Susan Jane Low
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(2 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Haynes Road
Hornchurch
Essex
RM11 2HX
Secretary NameMr David Robert Hellen
NationalityBritish
StatusClosed
Appointed12 November 1991(2 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address1 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX
Director NameMr David Robert Hellen
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(2 years, 9 months after company formation)
Appointment Duration13 years (resigned 29 November 2004)
RoleChartered Accountant
Correspondence Address1 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX

Location

Registered AddressEssex House
Sterling Industrial Estate
Rainham Road South
Dagenham London
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£112,820
Cash£28
Current Liabilities£21,974

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 150,000
(4 pages)
6 January 2010Director's details changed for Susan Jane Low on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 150,000
(4 pages)
6 January 2010Director's details changed for Susan Jane Low on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Susan Jane Low on 1 November 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 January 2009Return made up to 12/11/08; full list of members (3 pages)
20 January 2009Return made up to 12/11/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 January 2008Return made up to 12/11/07; no change of members (6 pages)
31 January 2008Return made up to 12/11/07; no change of members (6 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 November 2006Return made up to 12/11/06; full list of members (6 pages)
27 November 2006Return made up to 12/11/06; full list of members (6 pages)
16 May 2006Return made up to 12/11/04; full list of members (6 pages)
16 May 2006Return made up to 12/11/04; full list of members (6 pages)
9 May 2006Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Return made up to 12/11/05; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
29 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 December 2003Return made up to 12/11/03; full list of members (7 pages)
4 December 2003Return made up to 12/11/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
18 June 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 June 2003Return made up to 12/11/02; full list of members (7 pages)
3 June 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
29 November 2001Return made up to 12/11/01; full list of members (6 pages)
29 November 2001Return made up to 12/11/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 12/11/00; full list of members (6 pages)
23 March 2000Memorandum and Articles of Association (8 pages)
23 March 2000Memorandum and Articles of Association (8 pages)
17 March 2000Company name changed csl sports LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed csl sports LIMITED\certificate issued on 20/03/00 (2 pages)
17 December 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
17 December 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
2 December 1999Full accounts made up to 31 January 1999 (14 pages)
2 December 1999Full accounts made up to 31 January 1999 (14 pages)
30 November 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
30 November 1999Return made up to 12/11/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (14 pages)
1 December 1998Full accounts made up to 31 January 1998 (14 pages)
19 November 1998Return made up to 12/11/98; full list of members (6 pages)
19 November 1998Return made up to 12/11/98; full list of members (6 pages)
18 September 1998Ad 17/07/98--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
18 September 1998Ad 17/07/98--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
30 December 1997Return made up to 12/11/97; no change of members (4 pages)
30 December 1997Return made up to 12/11/97; no change of members (8 pages)
28 November 1997Full accounts made up to 31 January 1997 (14 pages)
28 November 1997Full accounts made up to 31 January 1997 (14 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
28 November 1996Return made up to 12/11/96; full list of members (6 pages)
28 November 1996Return made up to 12/11/96; full list of members (6 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
29 November 1995Full accounts made up to 31 January 1995 (12 pages)
29 November 1995Full accounts made up to 31 January 1995 (12 pages)
28 November 1995Return made up to 12/11/95; no change of members (4 pages)
28 November 1995Return made up to 12/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
31 January 1993Ad 25/01/93--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
31 January 1993Ad 25/01/93--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
7 February 1992Ad 28/01/92-31/01/92 £ si 30000@1=30000 £ ic 70000/100000 (4 pages)
7 February 1992Ad 28/01/92-31/01/92 £ si 30000@1=30000 £ ic 70000/100000 (4 pages)
2 February 1990Ad 28/06/89--------- £ si 7776@1=7776 £ ic 62226/70002 (2 pages)
2 February 1990Ad 28/06/89--------- £ si 7776@1=7776 £ ic 62226/70002 (2 pages)
4 September 1989Particulars of contract relating to shares (3 pages)
4 September 1989Particulars of contract relating to shares (3 pages)
14 July 1989Wd 12/07/89 ad 14/06/89--------- £ si 62224@1=62224 £ ic 2/62226 (2 pages)
14 July 1989Wd 12/07/89 ad 14/06/89--------- £ si 62224@1=62224 £ ic 2/62226 (2 pages)