Company NameInprint (GB) Limited
Company StatusDissolved
Company Number04203221
CategoryPrivate Limited Company
Incorporation Date20 April 2001(22 years, 11 months ago)
Dissolution Date10 September 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameMr Jayesh Bakrania
NationalityBritish
StatusClosed
Appointed01 August 2004(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 10 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rolleston Street
Leicester
Leicestershire
LE5 3SA
Director NameSajid Mohammed Adam
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 10 September 2011)
RolePrinter
Correspondence Address98 Naseen Road
Leicester
Leicestershire
LE5 5NG
Secretary NameJinabhai Patel
NationalityBritish
StatusClosed
Appointed01 February 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 10 September 2011)
RolePrinter
Correspondence Address89 Home Field Road
Leicester
LE2 1LG
Director NameIbrahim Adam Alli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2005)
RolePrinter
Correspondence Address7 Holmfield Avenue
Stoney Gate
Leicester
LE2 2BG
Secretary NameShiraz Omarji
NationalityBritish
StatusResigned
Appointed01 May 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address47 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressVantage 20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 November 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2006 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 May 2006 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2006 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2008 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 November 2009 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 November 2006 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2008 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 May 2008 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2006 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 May 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2006 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2007 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2007 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
7 June 2005Registered office changed on 07/06/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
7 June 2005Registered office changed on 07/06/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
20 May 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2005Statement of affairs (7 pages)
20 May 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Statement of affairs (7 pages)
3 May 2005Registered office changed on 03/05/05 from: johal buildings unit 2 drinkstone road leicester leicestershire LE5 4HY (1 page)
3 May 2005Registered office changed on 03/05/05 from: johal buildings unit 2 drinkstone road leicester leicestershire LE5 4HY (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Registered office changed on 15/03/05 from: unit 5 imperial typewriter building 61 london street leicester leicestershire LE5 3RW (1 page)
15 March 2005Registered office changed on 15/03/05 from: unit 5 imperial typewriter building 61 london street leicester leicestershire LE5 3RW (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 October 2004Return made up to 20/04/04; full list of members (6 pages)
4 October 2004Return made up to 20/04/04; full list of members (6 pages)
16 May 2003Return made up to 20/04/03; full list of members (6 pages)
16 May 2003Return made up to 20/04/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 September 2002Return made up to 20/04/02; full list of members (6 pages)
26 September 2002Return made up to 20/04/02; full list of members (6 pages)
16 September 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
16 September 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 232 whitchurch road cardiff CF14 3ND (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 232 whitchurch road cardiff CF14 3ND (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 44 upper belgrave road clifton road bristol avon BS8 2XN (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 44 upper belgrave road clifton road bristol avon BS8 2XN (1 page)
20 April 2001Incorporation (7 pages)