Company NameL.D.O. Geoprint Limited
Company StatusDissolved
Company Number02973380
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)
Previous NameFCB 1100 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Barton-Harvey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameMr Clayton Lee Breen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(19 years after company formation)
Appointment Duration1 year, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameMichael John Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressLancers
212 Norsey Road
Billericay
Essex
CM11 1DB
Director NameMr Raymond Leonard Martin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address41 Springvale
Wigmore
Gillingham
Kent
ME8 0JG
Director NameRobert Anthony Flashman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 1997)
RoleCompany Director
Correspondence AddressNapier Lodge
Milndavie Road, Strathblane
Glasgow
Lanarkshire
G63 9EL
Scotland
Secretary NameIan Sydney Jones
NationalityBritish
StatusResigned
Appointed25 October 1994(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressMandara 11 Broad Street
West End
Woking
Surrey
GU24 9NH
Director NameMr Ivor Edward Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameMr Ivor Edward Thomas
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameGraham John Beswick
NationalityBritish
StatusResigned
Appointed04 August 1997(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameStephen David Baish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressApartment 3
23 Frognal Hampstead
London
NW3 6AR
Director NameAnthony James Martin
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundown
Castle Hill, Fawkham
Dartford
Kent
DA3 7BH
Secretary NamePeter Fenwick
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address23 Costells Edge
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PY
Director NamePeter Fenwick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 August 2000)
RoleChartered Secretary
Correspondence Address23 Costells Edge
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PY
Director NameHerbert Lionel Wheeler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressBoswidden Farm
Fore Street
Penponds
Cornwall
TR14 0QF
Director NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Secretary NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMr Denis St John O'Regan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2001(7 years after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Secretary NameMr Denis St John O'Regan
NationalityIrish
StatusResigned
Appointed15 October 2001(7 years after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Director NameJames R Kachenmeister
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2005)
RoleCEO
Correspondence Address33 Hodford Road
London
NW11 8NL
Director NameMs Joanne Holding
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(10 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadowfield
Tarporley
Cheshire
CW6 9XD
Director NameMr Thomas Edmund Harrison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 The Knoll
Ealing
London
W13 8HY
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.servicepointuk.com/

Location

Registered AddressFourth Floor
75 Farringdon Road
London
EC1M 3JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Udo Mayfair LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
6 December 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 August 2012Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page)
28 August 2012Registered office address changed from 161 165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 161 165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page)
2 July 2012Accounts made up to 31 December 2011 (5 pages)
2 July 2012Accounts made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts made up to 31 December 2010 (5 pages)
30 September 2011Accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts made up to 31 December 2009 (6 pages)
29 September 2010Accounts made up to 31 December 2009 (6 pages)
28 October 2009Accounts made up to 31 December 2008 (6 pages)
28 October 2009Accounts made up to 31 December 2008 (6 pages)
12 October 2009Director's details changed for Denis St John O'regan on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Thomas Edmund Harrison on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Denis St John O'regan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Edmund Harrison on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 July 2009Appointment terminated director joanne holding (1 page)
14 July 2009Appointment terminated director joanne holding (1 page)
14 July 2009Director appointed thomas harrison (2 pages)
14 July 2009Director appointed thomas harrison (2 pages)
21 January 2009Return made up to 04/10/08; full list of members (3 pages)
21 January 2009Return made up to 04/10/08; full list of members (3 pages)
31 October 2008Accounts made up to 31 December 2007 (6 pages)
31 October 2008Accounts made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 04/10/07; full list of members (2 pages)
20 December 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Accounts made up to 31 December 2006 (6 pages)
26 October 2007Accounts made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 04/10/06; full list of members (7 pages)
20 December 2006Return made up to 04/10/06; full list of members (7 pages)
28 September 2006Accounts made up to 31 December 2005 (6 pages)
28 September 2006Accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 04/10/05; full list of members (7 pages)
4 January 2006Return made up to 04/10/05; full list of members (7 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
5 October 2005Accounts made up to 31 December 2004 (6 pages)
5 October 2005Accounts made up to 31 December 2004 (6 pages)
11 November 2004Return made up to 04/10/04; full list of members (7 pages)
11 November 2004Return made up to 04/10/04; full list of members (7 pages)
26 October 2004Accounts made up to 31 December 2003 (5 pages)
26 October 2004Accounts made up to 31 December 2003 (5 pages)
4 December 2003Return made up to 04/10/03; full list of members (7 pages)
4 December 2003Return made up to 04/10/03; full list of members (7 pages)
22 October 2003Accounts made up to 31 December 2002 (6 pages)
22 October 2003Accounts made up to 31 December 2002 (6 pages)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
9 October 2002Accounts made up to 31 December 2001 (6 pages)
9 October 2002Accounts made up to 31 December 2001 (6 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
29 October 2001Return made up to 04/10/01; full list of members (6 pages)
29 October 2001Return made up to 04/10/01; full list of members (6 pages)
28 October 2001Accounts made up to 31 December 2000 (6 pages)
28 October 2001Accounts made up to 31 December 2000 (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2000Accounts made up to 31 December 1999 (6 pages)
12 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Accounts made up to 31 December 1999 (6 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Accounts made up to 31 December 1998 (6 pages)
19 October 1999Accounts made up to 31 December 1998 (6 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Return made up to 04/10/99; full list of members (7 pages)
30 September 1999Return made up to 04/10/99; full list of members (7 pages)
29 October 1998Accounts made up to 31 December 1997 (6 pages)
29 October 1998Accounts made up to 31 December 1997 (6 pages)
22 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
15 June 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
15 June 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
10 June 1998Full accounts made up to 31 July 1997 (7 pages)
10 June 1998Full accounts made up to 31 July 1997 (7 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
28 May 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 May 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: salisbury house 302 high street slough berkshire SL1 1NB (1 page)
28 May 1998Registered office changed on 28/05/98 from: salisbury house 302 high street slough berkshire SL1 1NB (1 page)
17 October 1997Return made up to 04/10/97; full list of members (8 pages)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 04/10/97; full list of members (8 pages)
17 October 1997Director resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: 221 new kent road london SE1 4AG (1 page)
30 September 1997New secretary appointed (3 pages)
30 September 1997New secretary appointed (3 pages)
30 September 1997Registered office changed on 30/09/97 from: 221 new kent road london SE1 4AG (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
4 June 1997Accounts made up to 31 July 1996 (7 pages)
4 June 1997Accounts made up to 31 July 1996 (7 pages)
18 February 1997Return made up to 04/10/96; no change of members (4 pages)
18 February 1997Return made up to 04/10/96; no change of members (4 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Secretary resigned (1 page)
5 June 1996Full accounts made up to 31 July 1995 (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (6 pages)
20 October 1995Return made up to 04/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1995Return made up to 04/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 March 1995Accounting reference date notified as 31/07 (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 4 john carpenter street london EC4Y 0NH (1 page)
30 March 1995Accounting reference date notified as 31/07 (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 4 john carpenter street london EC4Y 0NH (1 page)