Company NameThe Complete Printing Company Limited
Company StatusDissolved
Company Number02863083
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 5 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameIrvinde Hettena
Date of BirthAugust 1926 (Born 97 years ago)
NationalitySwiss
StatusClosed
Appointed23 November 1993(1 month after company formation)
Appointment Duration7 years, 4 months (closed 03 April 2001)
RoleWidow
Correspondence Address4 Boulevard James
Fazy Geneva
Switzerland
Foreign
Secretary NameAlexander Cain
NationalityBritish
StatusClosed
Appointed20 October 1999(6 years after company formation)
Appointment Duration1 year, 5 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address3 Aldford Street
London
W1Y 5PU
Secretary NameJulie Ingram
NationalityBritish
StatusResigned
Appointed23 November 1993(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressFlat 4 Beechwood
Welbeck Road
London
W13 8LY
Secretary NamePhilippa Fewins
NationalityBritish
StatusResigned
Appointed02 March 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address57 Balcombe Street
London
NW1 6HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWilder Coe
235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999Return made up to 18/10/99; full list of members (6 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
19 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 November 1998Return made up to 18/10/98; full list of members (5 pages)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 November 1997Return made up to 18/10/97; full list of members (6 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 October 1996Return made up to 18/10/96; full list of members (6 pages)
25 October 1995Return made up to 18/10/95; full list of members (12 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)