Company NamePrint Center Ltd
Company StatusDissolved
Company Number03805047
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Lalit Lekhi
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RolePrinter Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Stag Lane
Edgware
Middlesex
HA8 5LH
Director NameMrs Tripta Lekhi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address41 Stag Lane
Edgware
Middlesex
HA8 5LH
Secretary NameMrs Tripta Lekhi
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address41 Stag Lane
Edgware
Middlesex
HA8 5LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89510404
Telephone regionLondon

Location

Registered AddressNo 143 Admin Office In Charge
Burnt Oak Braodway
Edgware
Middlesex
HA8 5EJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Mr Lalit Lekhi
50.00%
Ordinary
50 at £1Tripta Lekh
50.00%
Ordinary

Financials

Year2014
Net Worth£6,532
Cash£172
Current Liabilities£12,427

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Tripta Lekhi on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Lalit Lekhi on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Lalit Lekhi on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Tripta Lekhi on 19 July 2010 (2 pages)
24 May 2010Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 24 May 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 August 2008Return made up to 12/07/08; full list of members (4 pages)
22 August 2008Return made up to 12/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 October 2007Return made up to 12/07/07; full list of members (2 pages)
4 October 2007Return made up to 12/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
4 August 2006Return made up to 12/07/06; full list of members (2 pages)
4 August 2006Return made up to 12/07/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
19 August 2005Return made up to 12/07/05; full list of members (2 pages)
19 August 2005Return made up to 12/07/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
6 July 2004Return made up to 12/07/04; full list of members (7 pages)
6 July 2004Return made up to 12/07/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
19 July 2003Return made up to 12/07/03; full list of members (7 pages)
19 July 2003Return made up to 12/07/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
14 July 2002Return made up to 12/07/02; full list of members (7 pages)
14 July 2002Return made up to 12/07/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 July 2000 (6 pages)
15 March 2001Full accounts made up to 31 July 2000 (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 July 2000Ad 15/07/99--------- £ si 98@1 (2 pages)
17 July 2000Ad 15/07/99--------- £ si 98@1 (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
12 July 1999Incorporation (16 pages)
12 July 1999Incorporation (16 pages)