Company NameEuroinvest Printing Limited
Company StatusDissolved
Company Number02965589
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameLyndhurst Reprographics Limited

Business Activity

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

Directors

Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMrs Tina Coles
StatusClosed
Appointed31 March 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 October 2013)
RoleCompany Director
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMrs Ansuya Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT

Location

Registered AddressSuite 18 The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

509 at £1Priya-nisha Patel
60.60%
Ordinary
330 at £1Shirish Patel
39.29%
Ordinary
1 at £1Tina Coles
0.12%
Ordinary

Financials

Year2014
Net Worth£2,573

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 840
(4 pages)
10 September 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 840
(4 pages)
10 September 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 840
(4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
26 April 2011Termination of appointment of Ansuya Patel as a director (1 page)
26 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
26 April 2011Termination of appointment of Ansuya Patel as a director (1 page)
26 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
10 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 07/09/09; full list of members (4 pages)
10 September 2009Return made up to 07/09/09; full list of members (4 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 07/09/07; full list of members (3 pages)
6 November 2007Location of debenture register (1 page)
6 November 2007Return made up to 07/09/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road, london london SW18 4JQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road, london london SW18 4JQ (1 page)
27 October 2006Return made up to 07/09/06; full list of members (3 pages)
27 October 2006Return made up to 07/09/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 November 2005Registered office changed on 23/11/05 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Registered office changed on 23/11/05 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page)
23 November 2005Location of debenture register (1 page)
23 November 2005Return made up to 07/09/05; full list of members (3 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 07/09/05; full list of members (3 pages)
23 November 2005Location of debenture register (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Return made up to 07/09/04; full list of members (7 pages)
13 October 2004Return made up to 07/09/04; full list of members (7 pages)
24 November 2003Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page)
24 November 2003Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 October 2002Return made up to 07/09/02; full list of members (7 pages)
26 October 2002Return made up to 07/09/02; full list of members (7 pages)
16 July 2002Company name changed lyndhurst reprographics LIMITED\certificate issued on 16/07/02 (3 pages)
16 July 2002Company name changed lyndhurst reprographics LIMITED\certificate issued on 16/07/02 (3 pages)
2 May 2002Registered office changed on 02/05/02 from: the businss village 1 down house broomhill road london SW18 4JQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: the businss village 1 down house broomhill road london SW18 4JQ (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001Return made up to 07/09/01; full list of members (6 pages)
5 October 2001Return made up to 07/09/01; full list of members (6 pages)
4 October 2000Return made up to 07/09/00; full list of members (6 pages)
4 October 2000Return made up to 07/09/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 September 1999Return made up to 07/09/99; full list of members (6 pages)
10 September 1999Return made up to 07/09/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 07/09/98; no change of members (4 pages)
28 September 1998Return made up to 07/09/98; no change of members (4 pages)
26 March 1998Return made up to 07/09/97; full list of members (6 pages)
26 March 1998Return made up to 07/09/97; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page)
7 January 1998Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page)
12 May 1997Registered office changed on 12/05/97 from: 124 northcote road london SW11 6QU (1 page)
12 May 1997Registered office changed on 12/05/97 from: 124 northcote road london SW11 6QU (1 page)
27 September 1996Return made up to 07/09/96; full list of members (6 pages)
27 September 1996Return made up to 07/09/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 07/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 07/09/95; full list of members (6 pages)
10 June 1996Registered office changed on 10/06/96 from: 122 northcote road london SW11 6QU (1 page)
10 June 1996Registered office changed on 10/06/96 from: 122 northcote road london SW11 6QU (1 page)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)