Company NameVoraprint Limited
Company StatusDissolved
Company Number04819855
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kalpesh Dhanji Vora
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RolePrint Consultant
Country of ResidenceEngland
Correspondence Address53 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Secretary NameMrs Chandni Kalpesh Vora
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Stanmore House
15/19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£125,434
Cash£4,031
Current Liabilities£129,465

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
23 February 2009Resolutions
  • RES13 ‐ Application for company to be struck off 17/02/2008
(1 page)
23 February 2009Application for striking-off (1 page)
1 August 2008Return made up to 03/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 July 2006Return made up to 03/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 September 2005Return made up to 03/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Return made up to 03/07/04; full list of members (6 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)