Company NameEURO Print Finishers & Distributors Ltd
Company StatusDissolved
Company Number04043036
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameBalkar Singh Bisla
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(4 days after company formation)
Appointment Duration16 years, 12 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Stradbroke Grove
Ilford
Essex
IG5 0DE
Secretary NameBalkar Singh Bisla
NationalityBritish
StatusClosed
Appointed01 August 2000(4 days after company formation)
Appointment Duration16 years, 12 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameMr Muhammad Anwar Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 24 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address334 Green Lane
New Eltham
London
SE9 3TH
Director NameMr Muhammad Anwar Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 days after company formation)
Appointment Duration2 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Green Lane
New Eltham
London
SE9 3TH
Secretary NameSokhoo Kaur Bisla
NationalityBritish
StatusResigned
Appointed06 October 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Correspondence Address377 Stradbroke Grove
Clayhall Ilford
London
IG5 0DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 85552175
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Balkar Singh Bisla
50.00%
Ordinary
50 at £1Muhammad Anwar Chowdhary
50.00%
Ordinary

Financials

Year2014
Net Worth£145,884
Cash£3,460
Current Liabilities£211,773

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 June 2015Delivered on: 2 July 2015
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding
6 August 2007Delivered on: 15 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 2015Delivered on: 10 June 2015
Satisfied on: 1 July 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied
21 February 2012Delivered on: 23 February 2012
Satisfied on: 29 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 November 2009Delivered on: 4 December 2009
Satisfied on: 29 June 2015
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 July 2009Delivered on: 16 July 2009
Satisfied on: 29 June 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
24 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
30 March 2016Registered office address changed from 22 Gemini Business Park Hornet Way Beckton London E6 7FF to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 22 Gemini Business Park Hornet Way Beckton London E6 7FF to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 30 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
(1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
(1 page)
23 March 2016Statement of affairs with form 4.19 (5 pages)
23 March 2016Statement of affairs with form 4.19 (5 pages)
23 March 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
2 July 2015Registration of charge 040430360006, created on 30 June 2015 (16 pages)
2 July 2015Registration of charge 040430360006, created on 30 June 2015 (16 pages)
1 July 2015Satisfaction of charge 040430360005 in full (1 page)
1 July 2015Satisfaction of charge 040430360005 in full (1 page)
29 June 2015Satisfaction of charge 4 in full (1 page)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 4 in full (1 page)
29 June 2015Satisfaction of charge 3 in full (1 page)
10 June 2015Registration of charge 040430360005, created on 9 June 2015 (26 pages)
10 June 2015Registration of charge 040430360005, created on 9 June 2015 (26 pages)
10 June 2015Registration of charge 040430360005, created on 9 June 2015 (26 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(5 pages)
25 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Director's details changed for Balkar Singh Bisla on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Muhammad Anwar Chowdhary on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Balkar Singh Bisla on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Muhammad Anwar Chowdhary on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 28/07/06; no change of members (10 pages)
21 January 2009Return made up to 28/07/06; no change of members (10 pages)
29 December 2008Return made up to 01/07/08; no change of members (7 pages)
29 December 2008Appointment terminated secretary sokhoo bisla (1 page)
29 December 2008Appointment terminated secretary sokhoo bisla (1 page)
29 December 2008Return made up to 01/07/08; no change of members (7 pages)
14 August 2008Registered office changed on 14/08/2008 from unit 12 thornham grove stratford london E15 1DN (1 page)
14 August 2008Registered office changed on 14/08/2008 from unit 12 thornham grove stratford london E15 1DN (1 page)
28 February 2008Return made up to 28/07/07; no change of members (7 pages)
28 February 2008Return made up to 28/07/07; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 July 2005Return made up to 28/07/05; full list of members (8 pages)
21 July 2005Return made up to 28/07/05; full list of members (8 pages)
26 July 2004Return made up to 28/07/04; full list of members (8 pages)
26 July 2004Return made up to 28/07/04; full list of members (8 pages)
23 March 2004Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(8 pages)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
23 March 2004Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(8 pages)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
9 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
9 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
25 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
13 September 2002Return made up to 28/07/02; full list of members (8 pages)
13 September 2002Return made up to 28/07/02; full list of members (8 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
6 December 2001Return made up to 28/07/01; full list of members (7 pages)
6 December 2001Return made up to 28/07/01; full list of members (7 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 334 green lane london SE9 3TH (1 page)
20 October 2000Registered office changed on 20/10/00 from: 334 green lane london SE9 3TH (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
28 July 2000Incorporation (12 pages)
28 July 2000Incorporation (12 pages)