Company NameInternational Graphic Press Limited
Company StatusDissolved
Company Number03274133
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameWellprior Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carl Talbert Cullingford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(3 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beaulieu Court
Hillcroft Crescent Ealing
London
W5 2SL
Secretary NameGraham Turner & Co Ltd (Corporation)
StatusClosed
Appointed20 October 2012(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2019)
Correspondence Address3rd Floor Roxby House
20-22 Station Road Sidcup
Kent
DA15 7EJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJohn Anningson Godby
NationalityBritish
StatusResigned
Appointed11 November 1996(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 1997)
RoleCompany Director
Correspondence Address77 Kew Green
Richmond
Surrey
TW9 3AH
Secretary NameMr Robert Husband
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameRochman Landau Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1996(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1998)
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Secretary NameRochman Landau Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1997(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 February 1997)
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 March 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2003)
Correspondence Address5 Southampton Place
London
WC1A 2DA

Location

Registered Address26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Carl Cullingford
100.00%
Ordinary

Financials

Year2014
Net Worth£136,831
Current Liabilities£41,123

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 June 1997Delivered on: 7 June 1997
Persons entitled: Carl Talbert Cullingford

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2019Final Gazette dissolved following liquidation (1 page)
3 September 2019Return of final meeting in a members' voluntary winding up (13 pages)
16 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
(1 page)
28 September 2018Registered office address changed from Talbert House 52a Borough High Street London SE1 1XN to 26-28 Bedford Row Holborn London WC1R 4HE on 28 September 2018 (2 pages)
27 September 2018Appointment of a voluntary liquidator (2 pages)
27 September 2018Declaration of solvency (5 pages)
7 February 2018Satisfaction of charge 1 in full (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-05
(2 pages)
14 July 2017Change of name notice (2 pages)
14 July 2017Change of name notice (2 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-05
(2 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 October 2012Appointment of Graham Turner & Co Ltd as a secretary (2 pages)
30 October 2012Appointment of Graham Turner & Co Ltd as a secretary (2 pages)
29 October 2012Termination of appointment of Robert Husband as a secretary (1 page)
29 October 2012Termination of appointment of Robert Husband as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 October 2011Secretary's details changed for Mr Robert Husband on 1 October 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Robert Husband on 1 October 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Robert Husband on 1 October 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Director's details changed for Mr Carl Talbert Cullingford on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Carl Talbert Cullingford on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Carl Talbert Cullingford on 5 November 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Return made up to 05/11/07; full list of members (2 pages)
17 January 2008Return made up to 05/11/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 November 2006Return made up to 05/11/06; full list of members (2 pages)
17 November 2006Return made up to 05/11/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 December 2005Return made up to 05/11/05; full list of members (2 pages)
12 December 2005Return made up to 05/11/05; full list of members (2 pages)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Return made up to 05/11/04; full list of members (2 pages)
24 December 2004Return made up to 05/11/04; full list of members (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 November 2003Return made up to 05/11/03; full list of members (5 pages)
27 November 2003Return made up to 05/11/03; full list of members (5 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
15 January 2003Return made up to 05/11/02; full list of members (5 pages)
15 January 2003Return made up to 05/11/02; full list of members (5 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 November 2002Registered office changed on 13/11/02 from: 4 wimpole street london W1M 7AB (1 page)
13 November 2002Registered office changed on 13/11/02 from: 4 wimpole street london W1M 7AB (1 page)
13 March 2002Return made up to 05/11/01; full list of members (5 pages)
13 March 2002Return made up to 05/11/01; full list of members (5 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Return made up to 05/11/00; full list of members (5 pages)
10 January 2001Return made up to 05/11/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 January 2000Return made up to 05/11/99; full list of members (6 pages)
19 January 2000Return made up to 05/11/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 February 1999Accounting reference date shortened from 30/03/99 to 31/03/98 (1 page)
26 February 1999Accounting reference date shortened from 30/03/99 to 31/03/98 (1 page)
4 February 1999Accounting reference date extended from 30/11/98 to 30/03/99 (1 page)
4 February 1999Accounting reference date extended from 30/11/98 to 30/03/99 (1 page)
4 January 1999Return made up to 05/11/98; no change of members (4 pages)
4 January 1999Return made up to 05/11/98; no change of members (4 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
2 October 1998Return made up to 05/11/97; full list of members (6 pages)
2 October 1998Return made up to 05/11/97; full list of members (6 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: c/o rochman landau 45 mortimer street london W1N 7TD (1 page)
9 October 1997Registered office changed on 09/10/97 from: c/o rochman landau 45 mortimer street london W1N 7TD (1 page)
12 June 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
26 November 1996Memorandum and Articles of Association (10 pages)
26 November 1996Memorandum and Articles of Association (10 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1996Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1996Incorporation (17 pages)
5 November 1996Incorporation (17 pages)