Company NameThe Print Foundation (UK)
Company StatusDissolved
Company Number03800288
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Jennings
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address56 Maple Street
London
W1T 6HW
Secretary NameMyriam Metcalf
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House Main Street
Poundon
Bicester
Bucks
OX27 9BB
Director NameIsabel Benjamin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 8 Lees Place
London
W1K 6LJ
Director NameRowena Avril Frances Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 June 2019)
RoleCurator
Country of ResidenceEngland
Correspondence AddressGraythwaite Lodge
Seven Miles Lane
Mereworth
Kent
ME18 5NE
Director NameMr Clive John Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BU

Location

Registered AddressFlat 3 56 Maple Street
London
W1T 6HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£394
Cash£394

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
14 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 July 2019Application to strike the company off the register (3 pages)
6 June 2019Termination of appointment of Rowena Avril Frances Shepherd as a director on 1 June 2019 (1 page)
6 June 2019Termination of appointment of Clive John Thomas as a director on 1 June 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 November 2017Secretary's details changed for Myriam Metcalf on 13 November 2017 (1 page)
15 November 2017Secretary's details changed for Myriam Metcalf on 13 November 2017 (1 page)
16 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 2 July 2015 no member list (5 pages)
29 July 2015Annual return made up to 2 July 2015 no member list (5 pages)
29 July 2015Secretary's details changed for Myriam Metcalf on 1 January 2015 (1 page)
29 July 2015Annual return made up to 2 July 2015 no member list (5 pages)
29 July 2015Secretary's details changed for Myriam Metcalf on 1 January 2015 (1 page)
29 July 2015Secretary's details changed for Myriam Metcalf on 1 January 2015 (1 page)
9 July 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Director's details changed for Mr Clive Jennings on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Mr Clive Jennings on 1 January 2014 (2 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
28 July 2014Director's details changed for Mr Clive Jennings on 1 January 2014 (2 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
29 July 2013Director's details changed for Mr Clive Jennings on 1 January 2013 (2 pages)
29 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
29 July 2013Director's details changed for Mr Clive Jennings on 1 January 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 September 2012Registered office address changed from 145 Morrell Avenue Oxford Oxfordshire OX4 1NG on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 145 Morrell Avenue Oxford Oxfordshire OX4 1NG on 13 September 2012 (1 page)
30 July 2012Annual return made up to 2 July 2012 no member list (5 pages)
30 July 2012Annual return made up to 2 July 2012 no member list (5 pages)
30 July 2012Annual return made up to 2 July 2012 no member list (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
8 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
8 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
7 June 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
7 June 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
5 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
5 July 2010Director's details changed for Mr Clive Jennings on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Rowena Avril Frances Shepherd on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Clive Jennings on 2 October 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
5 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
5 July 2010Director's details changed for Mr Clive Jennings on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Rowena Avril Frances Shepherd on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Rowena Avril Frances Shepherd on 2 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 July 2009Annual return made up to 02/07/09 (3 pages)
13 July 2009Annual return made up to 02/07/09 (3 pages)
3 June 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
3 June 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
9 July 2008Annual return made up to 02/07/08 (3 pages)
9 July 2008Annual return made up to 02/07/08 (3 pages)
23 May 2008Accounts for a medium company made up to 31 July 2007 (5 pages)
23 May 2008Accounts for a medium company made up to 31 July 2007 (5 pages)
16 July 2007Annual return made up to 02/07/07 (2 pages)
16 July 2007Annual return made up to 02/07/07 (2 pages)
22 June 2007Partial exemption accounts made up to 31 July 2006 (5 pages)
22 June 2007Partial exemption accounts made up to 31 July 2006 (5 pages)
31 July 2006Registered office changed on 31/07/06 from: 145 morrell avenue oxford OX4 1NG (1 page)
31 July 2006Registered office changed on 31/07/06 from: 145 morrell avenue oxford OX4 1NG (1 page)
27 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/06
(4 pages)
27 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/06
(4 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 July 2005Annual return made up to 02/07/05 (2 pages)
6 July 2005Annual return made up to 02/07/05 (2 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
27 August 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
9 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
3 September 2002New director appointed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Annual return made up to 02/07/02 (4 pages)
3 September 2002Annual return made up to 02/07/02 (4 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (1 page)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
4 September 2001Annual return made up to 02/07/01 (3 pages)
4 September 2001Annual return made up to 02/07/01 (3 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (1 page)
4 May 2001Accounts for a small company made up to 31 July 2000 (1 page)
21 November 2000Memorandum and Articles of Association (14 pages)
21 November 2000Memorandum and Articles of Association (14 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 2000Annual return made up to 02/07/00 (3 pages)
14 July 2000Annual return made up to 02/07/00 (3 pages)
2 July 1999Incorporation (23 pages)
2 July 1999Incorporation (23 pages)