Company NamePrintnet Limited
Company StatusDissolved
Company Number02770673
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 4 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Charles Spikins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 22 October 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address123 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HF
Director NameParshotam Lal Cambow
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brooke Avenue
Harrow
Middlesex
HA2 0NF
Director NameMr Clive Bowman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address116 Etchingham Park Road
Finchley
London
N3 2EH
Director NameMr David Parratt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RolePartner-Business Printers
Correspondence Address27 Manor Close
Bromham
Bedford
MK43 8JA
Director NameMr Roger Stuart Reynolds
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address30b Heath Drive
Hampstead
London
NW3 7SB
Director NameMrs Diana Joy Walker
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleProprietor Of Printiong Business
Correspondence AddressTannachie
Harcourt Road
West Malvern
Worcestershire
WR14 4DN
Secretary NameMr David Parratt
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RolePartner-Business Printers
Correspondence Address27 Manor Close
Bromham
Bedford
MK43 8JA
Director NameRobert Lawman Mauchline
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 28 August 2005)
RoleBusiness Proprietor
Correspondence AddressOaklands
Henley Road Stubbings
Maidenhead
Berkshire
SL6 6QW
Secretary NameRobert Lawman Mauchline
NationalityBritish
StatusResigned
Appointed15 August 1994(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 28 August 2005)
RoleBusiness Proprietor
Correspondence AddressOaklands
Henley Road Stubbings
Maidenhead
Berkshire
SL6 6QW
Secretary NameHarsha Kumarasinghe
NationalityBritish
StatusResigned
Appointed28 August 2005(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2012)
RoleChartered Accountant
Correspondence Address17 Lyndhurst Avenue
Whitton
Middlesex
TW2 6BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £100D. Spikins & A. Spikins
33.33%
Ordinary
1 at £100Colin Rosen
16.67%
Ordinary
1 at £100Executive Printers LTD
16.67%
Ordinary
1 at £100Executors Of Robert Walker & Diana Walker
16.67%
Ordinary
1 at £100S. Cambow & P.l. Cambow
16.67%
Ordinary

Financials

Year2014
Net Worth£13,188
Cash£17,973
Current Liabilities£6,082

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 600
(5 pages)
3 June 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 600
(5 pages)
3 June 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 600
(5 pages)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Termination of appointment of Harsha Kumarasinghe as a secretary on 30 July 2012 (1 page)
10 December 2012Termination of appointment of Harsha Kumarasinghe as a secretary (1 page)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
29 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Anthony Charles Spikins on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Parshotam Lal Cambow on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Parshotam Lal Cambow on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Anthony Charles Spikins on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 03/12/08; full list of members (5 pages)
5 February 2009Return made up to 03/12/08; full list of members (5 pages)
4 February 2009Secretary's Change of Particulars / harsha kumarasinghe / 04/02/2009 / HouseName/Number was: , now: 17; Street was: 43 north hyde lane, now: lyndhurst avenue; Post Town was: heston, now: whitton; Post Code was: TW5 0EP, now: TW2 6BG (1 page)
4 February 2009Secretary's change of particulars / harsha kumarasinghe / 04/02/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Return made up to 03/12/07; full list of members (3 pages)
25 January 2008Return made up to 03/12/07; full list of members (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Return made up to 03/12/06; full list of members (4 pages)
20 December 2006Return made up to 03/12/06; full list of members (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Return made up to 03/12/05; full list of members (4 pages)
17 March 2006Location of debenture register (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Return made up to 03/12/05; full list of members (4 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2005Registered office changed on 24/03/05 from: 25 harley street london W1G 9BR (1 page)
24 March 2005Registered office changed on 24/03/05 from: 25 harley street london W1G 9BR (1 page)
10 January 2005Return made up to 03/12/04; full list of members (8 pages)
10 January 2005Return made up to 03/12/04; full list of members (8 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 February 2004Location of register of members (1 page)
16 February 2004Return made up to 03/12/03; full list of members (8 pages)
16 February 2004Return made up to 03/12/03; full list of members (8 pages)
16 February 2004Location of register of members (1 page)
13 January 2004Registered office changed on 13/01/04 from: central house upper woburn place london WC1H oqa (1 page)
13 January 2004Registered office changed on 13/01/04 from: central house upper woburn place london WC1H oqa (1 page)
20 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
13 January 2003Return made up to 03/12/02; full list of members (12 pages)
13 January 2003Return made up to 03/12/02; full list of members (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (9 pages)
17 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 January 2002Return made up to 03/12/01; full list of members (11 pages)
24 January 2002Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 October 2001Director resigned (1 page)
31 January 2001Return made up to 03/12/00; full list of members (11 pages)
31 January 2001Return made up to 03/12/00; full list of members (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 January 2000Return made up to 03/12/99; full list of members (9 pages)
5 January 2000Return made up to 03/12/99; full list of members (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 December 1998Return made up to 03/12/98; no change of members (4 pages)
18 December 1998Return made up to 03/12/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
16 January 1998Return made up to 03/12/97; no change of members (4 pages)
16 January 1998Return made up to 03/12/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 January 1997Return made up to 03/12/96; full list of members (6 pages)
29 January 1997Return made up to 03/12/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 February 1996Ad 01/02/96--------- £ si 1@100=100 £ ic 1700/1800 (2 pages)
29 February 1996Ad 01/02/96--------- £ si 1@100=100 £ ic 1700/1800 (2 pages)
4 January 1996Return made up to 03/12/95; no change of members (4 pages)
4 January 1996Return made up to 03/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 December 1992Incorporation (16 pages)
3 December 1992Incorporation (16 pages)