Company NamePrint Online Limited
Company StatusDissolved
Company Number03893571
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameTimothy John Watling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Gun Hill Place
Basildon
Essex
SS16 5UX
Secretary NameTimothy John Watling
NationalityBritish
StatusClosed
Appointed03 March 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address23 Gun Hill Place
Basildon
Essex
SS16 5UX
Director NameGary Gordon Glassfield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Douglas Walk
Chelmsford
CM2 9XQ
Secretary NameRob Wyatt
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Magenta Close
Billericay
Essex
CM12 0LF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address60 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
23 March 2004Strike-off action suspended (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 1 cuba street london E14 8LD (1 page)
10 October 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 October 2001New secretary appointed (2 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
8 March 2000Secretary resigned (1 page)
11 February 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
14 December 1999Incorporation (18 pages)