Company NamePrint Process Limited
Company StatusDissolved
Company Number04475620
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)
Previous NameSpeed 9235 Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAlan Henry Tumbridge
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(3 days after company formation)
Appointment Duration4 years (closed 18 July 2006)
RoleCompany Director
Correspondence AddressGrange Cottage
Weald Road South Weald
Brentwood
Essex
CM14 5QF
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed05 July 2002(3 days after company formation)
Appointment Duration4 years (closed 18 July 2006)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages)
30 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/03
(6 pages)
16 August 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
2 August 2002Memorandum and Articles of Association (13 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2002Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
2 July 2002Incorporation (17 pages)