Company NameAction Prints Limited
Company StatusDissolved
Company Number03461856
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameAction Pictures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarry Anthony Fox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 29 October 2002)
RoleDecorator
Correspondence Address8 Aveley Close
Aveley
Essex
RM15 4AB
Director NameGary Myles Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 29 October 2002)
RoleFutures Trader
Correspondence Address108 Troughton Road
Charlton
London
SE7 7QT
Director NamePaul Anthony Timson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 29 October 2002)
RoleFutures Broker
Correspondence AddressKing William Iv Tan House Lane
Navestockside
Brentwood
Essex
CM14 5SR
Secretary NamePaul Anthony Timson
NationalityBritish
StatusClosed
Appointed03 December 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 29 October 2002)
RoleFutures Broker
Correspondence AddressKing William Iv Tan House Lane
Navestockside
Brentwood
Essex
CM14 5SR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,029
Gross Profit-£1,129
Net Worth-£6,795
Cash£6,532
Current Liabilities£18,873

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Voluntary strike-off action has been suspended (1 page)
29 October 2001Application for striking-off (1 page)
6 December 2000Full accounts made up to 30 November 1999 (9 pages)
21 February 2000Full accounts made up to 30 November 1998 (11 pages)
24 January 2000Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
3 December 1998Ad 06/11/97--------- £ si 1@1 (2 pages)
3 December 1998Return made up to 06/11/98; full list of members (6 pages)
2 January 1998New director appointed (1 page)
2 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 December 1997Company name changed action pictures LIMITED\certificate issued on 03/12/97 (2 pages)
6 November 1997Incorporation (16 pages)