Company NameThe Electronic Printing Company Limited
Company StatusDissolved
Company Number02912298
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date8 May 2011 (12 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameYvonne Simpson
NationalityBritish
StatusClosed
Appointed04 November 1994(7 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 08 May 2011)
RoleSecretary
Correspondence AddressHomecroft
Church Lane
Hooley
Surrey
CR5 3RD
Director NameAndrew David Bowden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(8 years, 1 month after company formation)
Appointment Duration9 years (closed 08 May 2011)
RoleSalesperson
Correspondence AddressHomecroft
Church Lane
Hooley
Surrey
CR5 3RD
Director NameAshley Jane Baldwin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RolePrinter
Correspondence Address12a Dolphin Lodge
Grand Avenue
Worthing
West Sussex
BN11 5AL
Director NameAndrew David Bowden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHomecroft
Church Lane
Hooley
Surrey
CR5 3RD
Secretary NameAshley Jane Baldwin
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RolePrinter
Correspondence Address12a Dolphin Lodge
Grand Avenue
Worthing
West Sussex
BN11 5AL
Director NameYvonne Simpson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(7 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2007)
RoleSecretary
Correspondence AddressHomecroft
Church Lane
Hooley
Surrey
CR5 3RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£146,468
Cash£7,965
Current Liabilities£62,372

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (6 pages)
8 February 2011Liquidators statement of receipts and payments to 20 January 2011 (6 pages)
8 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2011Liquidators statement of receipts and payments to 16 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 16 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
1 August 2009Liquidators' statement of receipts and payments to 16 July 2009 (5 pages)
1 August 2009Liquidators statement of receipts and payments to 16 July 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 16 January 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 16 January 2009 (5 pages)
13 February 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2008Statement of affairs (6 pages)
13 February 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Statement of affairs (6 pages)
13 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: homecroft church lane hooley surrey CR5 3RD (1 page)
9 January 2008Registered office changed on 09/01/08 from: homecroft church lane hooley surrey CR5 3RD (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 24/03/06; full list of members (7 pages)
24 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 24/03/05; full list of members (7 pages)
16 March 2005Return made up to 24/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 24/03/04; full list of members (7 pages)
16 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 24/03/03; full list of members (7 pages)
19 March 2003Return made up to 24/03/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: c/o jordan frank 4TH floor 19 margaret street london W1W 8RR (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: c/o jordan frank 4TH floor 19 margaret street london W1W 8RR (1 page)
10 July 2002Director resigned (1 page)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Registered office changed on 26/07/01 from: c/o jordan frank, 4TH floor 19 margaret street london W1N 7LD (1 page)
26 July 2001Registered office changed on 26/07/01 from: c/o jordan frank, 4TH floor 19 margaret street london W1N 7LD (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 24/03/01; full list of members (6 pages)
18 June 2001Return made up to 24/03/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 24/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
9 April 1998Full accounts made up to 31 March 1997 (12 pages)
9 April 1998Full accounts made up to 31 March 1997 (12 pages)
30 March 1998Return made up to 24/03/98; full list of members (6 pages)
30 March 1998Return made up to 24/03/98; full list of members (6 pages)
10 September 1997Particulars of mortgage/charge (7 pages)
10 September 1997Particulars of mortgage/charge (7 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997Full accounts made up to 31 March 1996 (9 pages)
21 August 1997Full accounts made up to 31 March 1996 (9 pages)
29 May 1997Return made up to 24/03/97; no change of members (4 pages)
29 May 1997Return made up to 24/03/97; no change of members (4 pages)
23 December 1996Registered office changed on 23/12/96 from: c/o jordan frank 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
23 December 1996Registered office changed on 23/12/96 from: c/o jordan frank 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
10 April 1996Return made up to 24/03/96; no change of members (4 pages)
10 April 1996Return made up to 24/03/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 June 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Return made up to 24/03/95; full list of members (6 pages)
9 April 1995Registered office changed on 09/04/95 from: 134A brighton road coulsdon surrey CR5 2ND (1 page)
9 April 1995Registered office changed on 09/04/95 from: 134A brighton road coulsdon surrey CR5 2ND (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 March 1994Incorporation (17 pages)