Company NameDesigns 2 Print Limited
Company StatusDissolved
Company Number03034361
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameM M Graphics Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMatheos Matheou
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(same day as company formation)
RoleGraphic Designer
Correspondence Address176 Southfield Road
Chiswick
London
W4 5LD
Secretary NameJohn Matheou
NationalityBritish
StatusClosed
Appointed09 February 1998(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address474a Chiswick High Road
Chiswick
London
W4 5TT
Secretary NameStephanie Tate
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleSecretary
Correspondence Address7 Milmans House
Cremorne Estate
London
SW10 0BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2005Return made up to 17/03/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2004Return made up to 17/03/04; full list of members (6 pages)
16 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 April 2000Memorandum and Articles of Association (10 pages)
29 March 2000Company name changed m m graphics LIMITED\certificate issued on 30/03/00 (2 pages)
27 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 August 1999Return made up to 17/03/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 March 1998Return made up to 17/03/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
20 March 1997Return made up to 17/03/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
11 April 1996Return made up to 17/03/96; full list of members (6 pages)
19 April 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Ad 20/03/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)