Company NameNirvana Print Solutions Limited
DirectorsAlex John Hirons and Paul Gaskell
Company StatusDissolved
Company Number03801117
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Previous NameComspeed Limited

Business Activity

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

Directors

Director NameMr Alex John Hirons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RolePrinter
Correspondence Address3 Etruria Court
Grenfell Road
Maidenhead
Berkshire
SL6 1EJ
Secretary NameMr Alex John Hirons
NationalityBritish
StatusCurrent
Appointed16 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RolePrinter
Correspondence Address3 Etruria Court
Grenfell Road
Maidenhead
Berkshire
SL6 1EJ
Director NamePaul Gaskell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address26 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameAlexander Surgeon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 24 May 2000)
RolePrinter
Correspondence Address9 Alwyn Road
Maidenhead
Berkshire
SL6 5EG
Director NameStephen White
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2000)
RolePrinter
Correspondence Address2 Wheatfield Close
Maidenhead
Berkshire
SL6 3PS
Director NameDerek Stephens
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2004)
RoleConsultant
Correspondence Address39 Wilstrode Avenue
Binfield
Bracknell
Berkshire
RG42 4UW
Director NameMr Spencer Wallace
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2004)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Ufton Grove
London
N1 4HG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,169
Cash£11,063
Current Liabilities£1,311,346

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2006Dissolved (1 page)
14 February 2006Notice of move from Administration to Dissolution (46 pages)
13 September 2005Administrator's progress report (40 pages)
16 May 2005Result of meeting of creditors (44 pages)
12 April 2005Statement of administrator's proposal (42 pages)
7 April 2005Registered office changed on 07/04/05 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
29 March 2005Statement of affairs (20 pages)
22 February 2005Appointment of an administrator (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 September 2004Return made up to 29/06/04; full list of members (9 pages)
23 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
16 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 July 2003Return made up to 29/06/03; full list of members (8 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Particulars of mortgage/charge (11 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
21 May 2002Registered office changed on 21/05/02 from: one high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
21 May 2002New director appointed (2 pages)
20 December 2001Director's particulars changed (1 page)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Return made up to 29/06/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 March 2000 (7 pages)
7 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 August 2000Ad 18/07/00--------- £ si 5997@1=5997 £ ic 3/6000 (2 pages)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Nc inc already adjusted 18/07/00 (1 page)
17 July 2000Return made up to 29/06/00; full list of members (7 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
15 April 2000Secretary's particulars changed;director's particulars changed (1 page)
3 April 2000New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 August 1999Ad 16/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 July 1999Incorporation (15 pages)