Company NameJust Print Ltd
Company StatusDissolved
Company Number05050204
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameRichard Henry Baylis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Chichele Road
Oxted
Surrey
RH8 0AG
Secretary NameCaroline Jane Baylis
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Chichele Road
Oxted
Surrey
RH8 0AG

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
12 October 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
9 November 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
8 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2005Appointment of a voluntary liquidator (1 page)
8 April 2005Statement of affairs (7 pages)
31 March 2005Registered office changed on 31/03/05 from: 8 chichele road oxted RH8 0AG (1 page)
8 March 2005Return made up to 19/02/05; full list of members (6 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)