Company NameEURO Colour Print Limited
Company StatusDissolved
Company Number03936241
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameQuickridge Limited

Business Activity

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

Directors

Director NameMr Michael Parkin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(2 weeks, 2 days after company formation)
Appointment Duration15 years, 1 month (closed 05 May 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 Lucks Lane
Buckden
St. Neots
Cambridgeshire
PE19 5TF
Director NameMr Matthew Stanley Gill
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(2 weeks, 2 days after company formation)
Appointment Duration13 years (resigned 25 March 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Lane
Kimpton
Hitchin
Hertfordshire
SG4 8RP
Secretary NameMr Matthew Stanley Gill
NationalityBritish
StatusResigned
Appointed16 March 2000(2 weeks, 2 days after company formation)
Appointment Duration13 years (resigned 25 March 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Lane
Kimpton
Hitchin
Hertfordshire
SG4 8RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Michael Parkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,013
Cash£4,964
Current Liabilities£57,844

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
30 August 2013Director's details changed for Mr Michael Parkin on 23 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Michael Parkin on 23 August 2013 (2 pages)
26 March 2013Termination of appointment of Matthew Stanley Gill as a secretary on 25 March 2013 (1 page)
26 March 2013Termination of appointment of Matthew Stanley Gill as a director on 25 March 2013 (1 page)
26 March 2013Termination of appointment of Matthew Stanley Gill as a director on 25 March 2013 (1 page)
26 March 2013Termination of appointment of Matthew Stanley Gill as a secretary on 25 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 19 December 2012 (1 page)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Director's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 January 2011Secretary's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages)
13 January 2011Secretary's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Matthew Stanley Gill on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Michael Parkin on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Matthew Stanley Gill on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Michael Parkin on 31 December 2009 (2 pages)
28 January 2010Accounts made up to 30 April 2009 (2 pages)
28 January 2010Accounts made up to 30 April 2009 (2 pages)
3 July 2009Registered office changed on 03/07/2009 from 28 fulton road wembley middlesex HA9 0TF (1 page)
3 July 2009Registered office changed on 03/07/2009 from 28 fulton road wembley middlesex HA9 0TF (1 page)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
7 November 2008Accounts made up to 30 April 2008 (2 pages)
7 November 2008Accounts made up to 30 April 2008 (2 pages)
29 February 2008Accounts made up to 30 April 2007 (2 pages)
29 February 2008Accounts made up to 30 April 2007 (2 pages)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 October 2006Accounts made up to 30 April 2006 (3 pages)
26 October 2006Accounts made up to 30 April 2006 (3 pages)
13 March 2006Return made up to 28/02/06; full list of members (7 pages)
13 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 October 2005Accounts made up to 30 April 2005 (3 pages)
14 October 2005Accounts made up to 30 April 2005 (3 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
3 September 2004Accounts made up to 30 April 2004 (3 pages)
3 September 2004Accounts made up to 30 April 2004 (3 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
26 November 2003Accounts made up to 30 April 2003 (3 pages)
26 November 2003Accounts made up to 30 April 2003 (3 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Accounts made up to 30 April 2002 (2 pages)
16 September 2002Accounts made up to 30 April 2002 (2 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
10 December 2001Accounts made up to 30 April 2001 (2 pages)
10 December 2001Accounts made up to 30 April 2001 (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 66 wigmore street london W1U 2HQ (1 page)
28 August 2001Registered office changed on 28/08/01 from: 66 wigmore street london W1U 2HQ (1 page)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 May 2000Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page)
23 March 2000Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page)
22 March 2000Company name changed quickridge LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed quickridge LIMITED\certificate issued on 23/03/00 (2 pages)
29 February 2000Incorporation (15 pages)
29 February 2000Incorporation (15 pages)