Company NameKey Print Management Services Limited
Company StatusDissolved
Company Number04286652
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 6 months ago)
Dissolution Date14 October 2008 (15 years, 5 months ago)
Previous NameZestchain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNigel Copp
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration7 years (closed 14 October 2008)
RoleCompany Director
Correspondence Address50 Wilman Road
Tunbridge Wells
Kent
TN4 9AP
Director NameMr Philip Harvey Brooks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 2005)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2 Coton Park Drive
Rugby
Warwickshire
CV23 0WN
Director NameJames Emuss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2004)
RoleManager
Correspondence Address12 Jubilee Terrace
Dorking
Surrey
RH4 1LE
Director NameMr Nicholas Edward Giles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stirling Road
Talbot Woods
Bournemouth
Dorset
BH3 7JQ
Secretary NameMr Richard Anthony White
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2002)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address187 Devizes Road
Salisbury
Wiltshire
SP2 7LS
Secretary NameMr Philip Harvey Brooks
NationalityBritish
StatusResigned
Appointed13 February 2002(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2005)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2 Coton Park Drive
Rugby
Warwickshire
CV23 0WN
Director NameSteve Harris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address121 Vine Road
Stoke Poges
Berkshire
SL2 4DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNUNN Hayward Associates Limited (Corporation)
StatusResigned
Appointed30 December 2005(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2007)
Correspondence AddressPO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered AddressUnit 2 Ashgrove Industrialestate
56 Ashgrove Road
Bromley
Kent
BR1 4JW
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
23 January 2008Return made up to 13/09/07; full list of members (2 pages)
23 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: nutley dean farm smalls hill road norwood hill horley surrey RH6 0HR (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 November 2005Return made up to 13/09/05; full list of members (7 pages)
3 March 2005Return made up to 13/09/04; full list of members (7 pages)
15 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a small company made up to 31 December 2002 (5 pages)
20 May 2004Director resigned (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2004Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Registered office changed on 09/02/04 from: 9 barberry drive totton southampton hampshire SO40 8XY (1 page)
15 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 March 2002New secretary appointed (3 pages)
14 March 2002Secretary resigned (1 page)
11 December 2001Particulars of mortgage/charge (11 pages)
27 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)