Company NameFinepoint Document And Print Solutions Limited
Company StatusDissolved
Company Number04176172
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 2 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Patrick Ross Reddin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 March 2012)
RolePrint Broker
Country of ResidenceEngland
Correspondence Address19 St Johns Street
Chichester
West Sussex
PO19 1UP
Secretary NameCatherine Mijatovich
NationalityBritish
StatusClosed
Appointed23 October 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address3 Crampton Road
Penge
London
SE20 7AR
Director NameMr Neil Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address42 Meadowside Road
Cheam
Surrey
SM2 7PF
Director NameMichael Declan Monaghan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2001(same day as company formation)
RolePrinter
Correspondence Address75 Bristow Road
Croydon
Surrey
CR0 4QQ
Secretary NameMr Neil Berry
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Meadowside Road
Cheam
Surrey
SM2 7PF
Director NameMr Stuart Larkman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 April 2005)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address22 Woodlands Grove
Coulsdon
Surrey
CR5 3AJ
Director NameMichael Declan Monaghan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2005(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 April 2006)
RoleGeneral Manager
Correspondence Address75 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Thomas Joseph David Stock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dilworth Court
Longridge
Lancashire
PR3 3SG
Secretary NameAmanda Rae Reddin
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address19 St Johns Street
Chichester
West Sussex
PO19 1UP
Secretary NameMr Michael Lewis Allcock
NationalityBritish
StatusResigned
Appointed25 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Rowe Lane
Pirbright
Woking
GU24 0LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWillett Road
Thornton Heath
Surrey
CR7 6AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (4 pages)
16 November 2011Application to strike the company off the register (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 625
(14 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 625
(14 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 625
(14 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Termination of appointment of Thomas Stock as a director (2 pages)
29 March 2010Termination of appointment of Thomas Stock as a director (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
3 November 2009Appointment of Catherine Mijatovich as a secretary (2 pages)
3 November 2009Appointment of Catherine Mijatovich as a secretary (2 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 June 2009Return made up to 09/03/09; full list of members (5 pages)
18 June 2009Return made up to 09/03/09; full list of members (5 pages)
13 November 2008Appointment Terminated Secretary michael allcock (1 page)
13 November 2008Appointment terminated secretary amanda reddin (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 November 2008Appointment terminated secretary michael allcock (1 page)
13 November 2008Appointment Terminated Secretary amanda reddin (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 April 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Return made up to 09/03/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
25 April 2006Return made up to 09/03/06; full list of members (8 pages)
25 April 2006Return made up to 09/03/06; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Registered office changed on 01/06/05 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page)
1 June 2005Registered office changed on 01/06/05 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
26 October 2004£ ic 1000/625 17/09/04 £ sr 375@1=375 (1 page)
26 October 2004£ ic 1000/625 17/09/04 £ sr 375@1=375 (1 page)
14 October 2004Declaration of assistance for shares acquisition (4 pages)
14 October 2004Declaration of assistance for shares acquisition (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
16 March 2004Return made up to 09/03/04; full list of members (7 pages)
16 March 2004Return made up to 09/03/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Return made up to 09/03/03; full list of members (7 pages)
14 March 2003Return made up to 09/03/03; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 09/03/02; full list of members (6 pages)
2 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Memorandum and Articles of Association (16 pages)
6 February 2002Memorandum and Articles of Association (16 pages)
5 June 2001Ad 09/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2001Ad 09/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Incorporation (19 pages)