Company NameSterling Digital Print Limited
Company StatusDissolved
Company Number04126022
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Edward McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hill House Holly Hill
Harvel
Kent
DA13 0UB
Secretary NameMr Andreas Michael Shiatis
NationalityBritish
StatusClosed
Appointed02 July 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 13 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hophurst Drive
Crawley Town
West Sussex
RH10 4XA
Director NameMr Michael Gareth Prime
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressDarlington Farm
Plawhatch Lane
Sharpthorne
West Sussex
RH19 4JL
Director NameBrendan Roper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration9 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address4 Ferndale Way
Farnborough
Kent
BR6 7EL
Secretary NameChristopher Charles Charlton
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 2001)
RolePrinter
Correspondence Address261 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EN
Secretary NameLeo Skyner
NationalityBritish
StatusResigned
Appointed29 October 2001(10 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bishopston
Montacute
Somerset
TA15 6UU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2nd Floor 63
Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Registered office address changed from 16 st. Helen's Place 4th Floor London EC3A 6DF United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 16 St. Helen's Place 4Th Floor London EC3A 6DF United Kingdom on 23 March 2011 (1 page)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 February 2010Registered office address changed from 31 New Inn Yard London EC2A 3EY on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 31 New Inn Yard London EC2A 3EY on 17 February 2010 (1 page)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
3 July 2009Secretary appointed mr andreas michael shiatis (1 page)
3 July 2009Secretary appointed mr andreas michael shiatis (1 page)
2 July 2009Appointment terminated secretary leo skyner (1 page)
2 July 2009Appointment Terminated Secretary leo skyner (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 April 2009Return made up to 13/12/08; full list of members (3 pages)
8 April 2009Return made up to 13/12/08; full list of members (3 pages)
25 June 2008Accounts made up to 31 August 2007 (4 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
4 July 2007Accounts made up to 31 August 2006 (4 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
14 August 2006Accounts made up to 31 August 2005 (4 pages)
12 April 2006Return made up to 15/12/05; full list of members (6 pages)
12 April 2006Return made up to 15/12/05; full list of members (6 pages)
11 November 2005Secretary's particulars changed (1 page)
11 November 2005Secretary's particulars changed (1 page)
28 June 2005Accounts made up to 31 August 2004 (4 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
25 February 2005Return made up to 15/12/04; full list of members (6 pages)
25 February 2005Return made up to 15/12/04; full list of members (6 pages)
28 January 2005Secretary's particulars changed (1 page)
28 January 2005Secretary's particulars changed (1 page)
29 June 2004Accounts made up to 31 August 2003 (4 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 15/12/03; full list of members (6 pages)
29 January 2004Return made up to 15/12/03; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: 30-32 new inn yard london EC2A 3EY (1 page)
11 December 2003Registered office changed on 11/12/03 from: 30-32 new inn yard london EC2A 3EY (1 page)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 July 2003Accounts made up to 31 August 2002 (4 pages)
3 January 2003Return made up to 15/12/02; full list of members (6 pages)
3 January 2003Return made up to 15/12/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
12 February 2002Return made up to 15/12/01; full list of members (6 pages)
12 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
7 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
7 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 31 corsham street london N1 6DR (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 31 corsham street london N1 6DR (1 page)
5 June 2001New director appointed (2 pages)
15 December 2000Incorporation (19 pages)