Company NamePrint 4 Essex Limited
Company StatusDissolved
Company Number05118460
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date24 November 2010 (13 years, 5 months ago)
Previous NameThe Solutions Agency Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Richard Pond
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 24 November 2010)
RoleCompany Director
Correspondence Address22 Osier Drive
Basildon
Essex
SS15 4HP
Secretary NameMr Peter John Pond
NationalityBritish
StatusClosed
Appointed01 February 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 24 November 2010)
RoleCompany Director
Correspondence Address35 Thundersley Grove
Benfleet
Essex
SS7 3EB
Secretary NameRichard Pond
NationalityBritish
StatusResigned
Appointed12 May 2004(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 12 May 2004)
RoleCompany Director
Correspondence Address3 Sinclair Walk
Wickford
Essex
SS12 9HF
Secretary NameRichard Windus
NationalityBritish
StatusResigned
Appointed12 May 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2008)
RoleSecretary
Correspondence Address29 Brackley Crescent
Basildon
Essex
SS13 1RA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Tenon Recovery Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2010Final Gazette dissolved following liquidation (1 page)
24 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
24 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
24 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
11 September 2008Appointment of a voluntary liquidator (1 page)
11 September 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Registered office changed on 28/08/2008 from c/o tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
28 August 2008Registered office changed on 28/08/2008 from c/o tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
19 August 2008Statement of affairs with form 4.19 (6 pages)
19 August 2008Statement of affairs with form 4.19 (6 pages)
19 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-07
(1 page)
23 July 2008Registered office changed on 23/07/2008 from 14A annwood lodge arterial road rayleigh essex SS6 7UA (1 page)
23 July 2008Registered office changed on 23/07/2008 from 14A annwood lodge arterial road rayleigh essex SS6 7UA (1 page)
23 May 2008Director's Change of Particulars / richard pond / 30/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 3 sinclair walk, now: osier drive; Post Town was: wickford, now: basildon; Post Code was: SS12 9HF, now: SS15 4HP; Country was: , now: united kingdon (2 pages)
23 May 2008Return made up to 04/05/08; full list of members (3 pages)
23 May 2008Return made up to 04/05/08; full list of members (3 pages)
23 May 2008Director's change of particulars / richard pond / 30/04/2008 (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Registered office changed on 21/01/07 from: cornwallis house howard chase basildon essex SS14 3BB (1 page)
21 January 2007Registered office changed on 21/01/07 from: cornwallis house howard chase basildon essex SS14 3BB (1 page)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Return made up to 04/05/06; full list of members (2 pages)
31 May 2006Return made up to 04/05/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Company name changed the solutions agency LTD\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed the solutions agency LTD\certificate issued on 28/11/05 (2 pages)
10 August 2005Return made up to 04/05/05; full list of members (5 pages)
10 August 2005Return made up to 04/05/05; full list of members (5 pages)
29 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 October 2004Registered office changed on 12/10/04 from: 3 sinclair walk wickford essex SS12 9HF (1 page)
12 October 2004Registered office changed on 12/10/04 from: 3 sinclair walk wickford essex SS12 9HF (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (1 page)
4 May 2004Incorporation (13 pages)
4 May 2004Incorporation (13 pages)