Company NameGREG Mitchell Printing Limited
Company StatusDissolved
Company Number05082936
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Shaun Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address20 Emmaus Way
Chigwell
Essex
IG7 5BY
Director NameMrs Amanda Mitchell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 years after company formation)
Appointment Duration8 years, 6 months (closed 18 October 2022)
RoleSales Person
Country of ResidenceEngland
Correspondence Address20 Emmaus Way
Chigwell
Essex
IG7 5BY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMarjorie Lilly Mitchell
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Emmaus Way
Chilgwell
Essex
IG8 5BY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.greg-mitchell.com

Location

Registered AddressRyefield Unit 139 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Amanda Mitchell
50.00%
Ordinary
50 at £1G.s. Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£559,865
Cash£216,046
Current Liabilities£134,521

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
4 February 2016Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 4 February 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
17 April 2014Termination of appointment of Marjorie Mitchell as a secretary (1 page)
17 April 2014Director's details changed for Mrs Amanda Mutchell on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Amanda Mutchell on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Amanda Mutchell on 1 April 2014 (2 pages)
17 April 2014Termination of appointment of Marjorie Mitchell as a secretary (1 page)
16 April 2014Director's details changed for Mr Gregory Shaun Mitchell on 1 April 2014 (2 pages)
16 April 2014Appointment of Mrs Amanda Mutchell as a director (2 pages)
16 April 2014Director's details changed for Mr Gregory Shaun Mitchell on 1 April 2014 (2 pages)
16 April 2014Appointment of Mrs Amanda Mutchell as a director (2 pages)
16 April 2014Termination of appointment of Marjorie Mitchell as a secretary (1 page)
16 April 2014Director's details changed for Mr Gregory Shaun Mitchell on 1 April 2014 (2 pages)
16 April 2014Termination of appointment of Marjorie Mitchell as a secretary (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr Gregory Shaun Mitchell on 31 December 2009 (2 pages)
28 January 2011Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 January 2011Secretary's details changed for Marjorie Lilly Mitchell on 31 December 2009 (2 pages)
28 January 2011Secretary's details changed for Marjorie Lilly Mitchell on 31 December 2009 (2 pages)
28 January 2011Director's details changed for Mr Gregory Shaun Mitchell on 31 December 2009 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2010Annual return made up to 24 March 2009 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 24 March 2009 with a full list of shareholders (8 pages)
10 February 2010Administrative restoration application (3 pages)
10 February 2010Administrative restoration application (3 pages)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from, 51 tillingbourne green, orpington, kent, BR5 2HR (1 page)
7 April 2008Registered office changed on 07/04/2008 from, 51 tillingbourne green, orpington, kent, BR5 2HR (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Return made up to 24/03/07; full list of members (2 pages)
10 July 2007Return made up to 24/03/07; full list of members (2 pages)
6 March 2007Return made up to 24/03/06; full list of members (2 pages)
6 March 2007Return made up to 24/03/06; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
14 September 2005Return made up to 24/03/05; full list of members (6 pages)
14 September 2005Return made up to 24/03/05; full list of members (6 pages)
30 March 2005Registered office changed on 30/03/05 from: 2 tower house, hoddesdon, hertfordshire EN11 8UR (1 page)
30 March 2005Registered office changed on 30/03/05 from: 2 tower house, hoddesdon, hertfordshire EN11 8UR (1 page)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk, hoddesdon, hertfordshire EN11 8TJ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk, hoddesdon, hertfordshire EN11 8TJ (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
15 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
24 March 2004Incorporation (15 pages)
24 March 2004Incorporation (15 pages)