Kennington Park Business Centre Brixton Road
London
SW9 6DE
Director Name | Mr Ashley John London |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 11 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE |
Director Name | Mr Frederick Charles Kienzler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ainsdale Road Ealing London W5 1JX |
Director Name | Mr Michael Paul Whelan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Ashley Charlwood Drive Oxshott Leatherhead Surrey KT22 0HD |
Director Name | Mr John Vincent London |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE |
Secretary Name | Mr Gavin Spencer Purvis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evesham Close Sutton Surrey SM2 6HP |
Website | copyprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77350956 |
Telephone region | London |
Registered Address | Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
99 at £1 | Copyrint Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr John Vincent London 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of John Vincent London as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of John Vincent London as a director on 1 July 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 February 2013 | Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Ashley John London on 12 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page) |
5 February 2013 | Director's details changed for Ashley John London on 12 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page) |
14 September 2012 | Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH United Kingdom on 14 September 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 March 2011 | Registered office address changed from 61 Ebury Street Belgravia London SW1W 0NZ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 61 Ebury Street Belgravia London SW1W 0NZ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 61 Ebury Street Belgravia London SW1W 0NZ on 3 March 2011 (1 page) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 March 2010 | Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ashley John London on 12 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Ashley John London on 12 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
13 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: west block westminster sq durham st london, SE11 5JH (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: west block westminster sq durham st london, SE11 5JH (1 page) |
5 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
10 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
14 March 2006 | Company name changed copyprint (shops) LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed copyprint (shops) LIMITED\certificate issued on 14/03/06 (2 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members
|
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
16 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
16 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
3 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
11 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
14 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 March 1995 | Return made up to 12/01/95; no change of members (4 pages) |
13 March 1995 | Return made up to 12/01/95; no change of members (4 pages) |