Company NameThe Print Project Limited
Company StatusDissolved
Company Number04483644
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameJoanne Henry
NationalityBritish
StatusClosed
Appointed15 July 2002(4 days after company formation)
Appointment Duration7 years, 11 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address30 Saxville Road
St Pauls Cray
Orpington
Kent
BR5 3AW
Director NameNicholas Simon Henry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2008)
RoleManaging Director
Correspondence Address30 Saxville Road
St Pauls Cray
Orpington
Kent
BR5 3AW
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered AddressTms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2,979
Cash£5,209
Current Liabilities£44,831

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
5 September 2008Appointment Terminated Director nicholas henry (1 page)
5 September 2008Appointment terminated director nicholas henry (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2007Application for striking-off (1 page)
25 May 2007Application for striking-off (1 page)
22 November 2006Registered office changed on 22/11/06 from: 30 saxville road st pauls cray orpington kent BR5 3AW (1 page)
22 November 2006Registered office changed on 22/11/06 from: 30 saxville road st pauls cray orpington kent BR5 3AW (1 page)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 September 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 September 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 September 2005Return made up to 11/07/05; full list of members (6 pages)
16 September 2005Return made up to 11/07/05; full list of members (6 pages)
19 October 2004Return made up to 11/07/04; full list of members (6 pages)
19 October 2004Return made up to 11/07/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
17 September 2003Return made up to 11/07/03; full list of members (6 pages)
17 September 2003Return made up to 11/07/03; full list of members (6 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
29 August 2002Registered office changed on 29/08/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
11 July 2002Incorporation (41 pages)