Company NamePrinting Aspects Limited
Company StatusDissolved
Company Number03021881
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMargaret Joan Middleton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence Address114 Cumberland Road
Plaistow
London
E13 8LR
Director NameAnthony Middleton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 01 June 2021)
RolePrinter
Country of ResidenceEngland
Correspondence Address114 Cumberland Road
London
E13 8LR
Secretary NameLea Middleton
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address114 Cumberland Road
Plaistow
London
E13 8LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 76006211
Telephone regionLondon

Location

Registered Address114 Cumberland Road
London
E13 8LR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

1 at £1Anthony Middleton
50.00%
Ordinary
1 at £1Mrs Margaret Joan Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth£4,102
Cash£7,938
Current Liabilities£10,117

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
10 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Registered office address changed from Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF to 114 Cumberland Road London E13 8LR on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF to 114 Cumberland Road London E13 8LR on 11 June 2015 (1 page)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Termination of appointment of Lea Middleton as a secretary (1 page)
28 September 2010Termination of appointment of Lea Middleton as a secretary (1 page)
15 February 2010Director's details changed for Anthony Middleton on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Margaret Joan Middleton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony Middleton on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Margaret Joan Middleton on 15 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 15/02/08; full list of members (4 pages)
25 March 2008Return made up to 15/02/08; full list of members (4 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Registered office changed on 15/05/07 from: jackson house station road london E4 7BU (1 page)
15 May 2007Registered office changed on 15/05/07 from: jackson house station road london E4 7BU (1 page)
3 March 2007Return made up to 15/02/07; full list of members (6 pages)
3 March 2007Return made up to 15/02/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (6 pages)
25 February 2004Return made up to 15/02/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 March 2003Return made up to 15/02/03; full list of members (6 pages)
5 March 2003Return made up to 15/02/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 March 1999Return made up to 15/02/99; full list of members (6 pages)
13 March 1999Return made up to 15/02/99; full list of members (6 pages)
19 November 1998Full accounts made up to 31 March 1998 (7 pages)
19 November 1998Full accounts made up to 31 March 1998 (7 pages)
12 November 1998Registered office changed on 12/11/98 from: 67 queens road buckhurst hill essex IG9 5BW (1 page)
12 November 1998Registered office changed on 12/11/98 from: 67 queens road buckhurst hill essex IG9 5BW (1 page)
24 March 1998Return made up to 15/02/98; no change of members (4 pages)
24 March 1998Return made up to 15/02/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (7 pages)
19 December 1997Full accounts made up to 31 March 1997 (7 pages)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Return made up to 15/02/97; no change of members (4 pages)
11 March 1997Return made up to 15/02/97; no change of members (4 pages)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Full accounts made up to 31 March 1996 (9 pages)
8 August 1996Full accounts made up to 31 March 1996 (9 pages)
3 May 1996Registered office changed on 03/05/96 from: c/o c s jacobs & co 65/67 queens road buckhurst hill essex IG9 5BW (1 page)
3 May 1996Registered office changed on 03/05/96 from: c/o c s jacobs & co 65/67 queens road buckhurst hill essex IG9 5BW (1 page)
11 March 1996Return made up to 15/02/96; full list of members (6 pages)
11 March 1996Return made up to 15/02/96; full list of members (6 pages)