Company NameCopyprint (London) Limited
Company StatusDissolved
Company Number02347713
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameCopyprint (Shops) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Fay London
NationalityBritish
StatusClosed
Appointed21 July 1995(6 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Canterbury Court
Kennington Park Business Centre Brixton Road
London
SW9 6DE
Director NameMr Ashley John London
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(15 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 11 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Canterbury Court
Kennington Park Business Centre Brixton Road
London
SW9 6DE
Director NameMr Frederick Charles Kienzler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Michael Paul Whelan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressAshley Charlwood Drive
Oxshott
Leatherhead
Surrey
KT22 0HD
Director NameMr John Vincent London
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Canterbury Court
Kennington Park Business Centre Brixton Road
London
SW9 6DE
Secretary NameMr Gavin Spencer Purvis
NationalityEnglish
StatusResigned
Appointed11 January 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Close
Sutton
Surrey
SM2 6HP

Contact

Websitecopyprint.co.uk
Email address[email protected]
Telephone020 77350956
Telephone regionLondon

Location

Registered AddressUnit 5a Canterbury Court
Kennington Park Business Centre Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

99 at £1Copyrint Holdings LTD
99.00%
Ordinary
1 at £1Mr John Vincent London
1.00%
Ordinary

Financials

Year2014
Net Worth£108

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of John Vincent London as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of John Vincent London as a director on 1 July 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages)
5 February 2013Director's details changed for Ashley John London on 12 January 2013 (2 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page)
5 February 2013Director's details changed for Ashley John London on 12 January 2013 (2 pages)
5 February 2013Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page)
14 September 2012Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH United Kingdom on 14 September 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Registered office address changed from 61 Ebury Street Belgravia London SW1W 0NZ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 61 Ebury Street Belgravia London SW1W 0NZ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 61 Ebury Street Belgravia London SW1W 0NZ on 3 March 2011 (1 page)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 March 2010Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages)
15 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ashley John London on 12 January 2010 (2 pages)
15 March 2010Director's details changed for Ashley John London on 12 January 2010 (2 pages)
15 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 February 2009Return made up to 12/01/09; full list of members (4 pages)
13 February 2009Return made up to 12/01/09; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
29 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 March 2007Registered office changed on 27/03/07 from: west block westminster sq durham st london, SE11 5JH (1 page)
27 March 2007Registered office changed on 27/03/07 from: west block westminster sq durham st london, SE11 5JH (1 page)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 April 2006Return made up to 12/01/06; full list of members (7 pages)
10 April 2006Return made up to 12/01/06; full list of members (7 pages)
14 March 2006Company name changed copyprint (shops) LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed copyprint (shops) LIMITED\certificate issued on 14/03/06 (2 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
2 April 2004Return made up to 12/01/04; full list of members (7 pages)
2 April 2004Return made up to 12/01/04; full list of members (7 pages)
6 August 2003Full accounts made up to 30 September 2002 (16 pages)
6 August 2003Full accounts made up to 30 September 2002 (16 pages)
24 March 2003Return made up to 12/01/03; full list of members (7 pages)
24 March 2003Return made up to 12/01/03; full list of members (7 pages)
16 August 2002Full accounts made up to 30 September 2001 (15 pages)
16 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 March 2002Return made up to 12/01/02; full list of members (6 pages)
1 March 2002Return made up to 12/01/02; full list of members (6 pages)
4 July 2001Full accounts made up to 30 September 2000 (15 pages)
4 July 2001Full accounts made up to 30 September 2000 (15 pages)
19 March 2001Return made up to 12/01/01; full list of members (6 pages)
19 March 2001Return made up to 12/01/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 12/01/00; full list of members (6 pages)
16 March 2000Return made up to 12/01/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
3 April 1999Return made up to 12/01/99; full list of members (6 pages)
3 April 1999Return made up to 12/01/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 March 1997Return made up to 12/01/97; no change of members (4 pages)
11 March 1997Return made up to 12/01/97; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 April 1996Return made up to 12/01/96; full list of members (6 pages)
14 April 1996Return made up to 12/01/96; full list of members (6 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)