Company NameM.A. Litho Limited
Company StatusDissolved
Company Number02507661
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)
Dissolution Date16 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDouglas Thomas Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(7 years, 2 months after company formation)
Appointment Duration12 years (closed 16 August 2009)
RoleCompany Director
Correspondence AddressRowans Brokengate Lane
Denham
Buckinghamshire
UB9 4LA
Secretary NameHelen Anderson
NationalityBritish
StatusClosed
Appointed26 August 1997(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 16 August 2009)
RoleCompany Director
Correspondence AddressRowans Brokengate Lane
Denham
Buckinghamshire
UB9 4LA
Director NameRaymond Thomas Mangan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 1997)
RoleLithographic Planner
Country of ResidenceUnited Kingdom
Correspondence Address3 University Close
Bushey
Hertfordshire
WD23 3AL
Secretary NameDouglas Thomas Anderson
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 August 1997)
RoleSecretary
Correspondence AddressRowans Brokengate Lane
Denham
Buckinghamshire
UB9 4LA
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Location

Registered Address18 Sapcote Trading Centre
347 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£242,063
Gross Profit£98,169
Net Worth£51,460
Cash£23
Current Liabilities£193,449

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
28 September 2007Liquidators statement of receipts and payments (6 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Cert of appt of liquidator (1 page)
12 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2005Statement of affairs (8 pages)
12 September 2005Appointment of a voluntary liquidator (1 page)
24 August 2005Registered office changed on 24/08/05 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
14 July 2004Return made up to 01/06/04; full list of members (6 pages)
22 November 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
22 November 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
21 June 2003Return made up to 01/06/03; full list of members (6 pages)
1 August 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2001Full accounts made up to 30 November 2000 (12 pages)
21 September 2000Full accounts made up to 30 November 1999 (16 pages)
21 September 2000Full accounts made up to 30 November 1998 (14 pages)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
16 June 1999Return made up to 01/06/99; no change of members (4 pages)
7 August 1998Full accounts made up to 30 November 1997 (14 pages)
2 July 1998Return made up to 01/06/98; full list of members (5 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
27 August 1997Full accounts made up to 30 November 1996 (14 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
4 October 1996Full accounts made up to 30 November 1995 (14 pages)
2 October 1996Return made up to 01/06/96; no change of members (4 pages)
26 September 1995Full accounts made up to 30 November 1994 (15 pages)
12 July 1995Return made up to 01/06/95; full list of members (12 pages)