Company NameAnnodata Print Services Limited
Company StatusDissolved
Company Number04786168
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameAnnodata Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Harman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redwood Place
Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameMr Timothy Stuart Harman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollands Farm
Penfold Lane
Holmer Green
Buckinghamshire
HP15 6XS
Secretary NameMr Timothy Stuart Harman
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollands Farm
Penfold Lane
Holmer Green
Buckinghamshire
HP15 6XS
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Location

Registered AddressShannon House, Station Road
Kings Langley
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 January 2008Application for striking-off (1 page)
17 June 2007Return made up to 04/06/07; no change of members (7 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 04/06/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 August 2005Company name changed annodata solutions LIMITED\certificate issued on 12/08/05 (2 pages)
24 June 2005Return made up to 04/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 July 2003Ad 21/07/03--------- £ si 4@1=4 £ ic 100/104 (2 pages)
17 June 2003New secretary appointed;new director appointed (3 pages)
17 June 2003New director appointed (3 pages)
13 June 2003Location of debenture register (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Location of register of members (1 page)
13 June 2003Ad 04/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2003Location of register of directors' interests (1 page)
4 June 2003Incorporation (20 pages)