Company NameKWIK Kopy Limited
Company StatusDissolved
Company Number02341737
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameMoving Stationery Limited

Business Activity

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

Directors

Director NameMr Ivor Jacobs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 20 April 1999)
RolePrinter
Country of ResidenceEngland
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Director NameHarris Raphael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address28 Burrard Road
London
NW6 1DB
Secretary NameHarris Raphael
NationalityBritish
StatusClosed
Appointed28 July 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 20 April 1999)
RoleManagement Consultant
Correspondence Address28 Burrard Road
London
NW6 1DB
Director NameMrs Joan Cahill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1995)
RoleManager
Correspondence Address114 Park View
Wembley
Middlesex
HA9 6JU
Secretary NameMrs Joan Cahill
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address114 Park View
Wembley
Middlesex
HA9 6JU

Location

Registered Address2 Milford House
7 Queen Anne Street
London
W1M 9FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 December 1998First Gazette notice for compulsory strike-off (1 page)
30 December 1996Company name changed moving stationery LIMITED\certificate issued on 30/12/96 (2 pages)
15 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 1996Full accounts made up to 31 October 1995 (14 pages)
22 February 1996Company name changed lightning graphics LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (1 page)
2 May 1995Full accounts made up to 31 October 1994 (12 pages)