Company NameAries Printing Limited
Company StatusDissolved
Company Number05153954
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jin Wang
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westfield Street
Woolwich
London
SE18 5PH
Secretary NameMr Liang Huang
StatusClosed
Appointed30 November 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address7 Westfield Street
London
SE18 5PH
Secretary NameMrs Zhie Liu
NationalityChinese
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleSecretary
Correspondence Address101 Malden Road
Sutton
Surrey
SM3 8QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Westfield Street
Woolwich
London
SE18 5PH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2011Voluntary strike-off action has been suspended (1 page)
31 March 2011Voluntary strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
24 June 2010Director's details changed for Jin Wang on 15 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(4 pages)
24 June 2010Director's details changed for Jin Wang on 15 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Registered office address changed from 101 Malden Road Sutton Surrey SM3 8QU United Kingdom on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 101 Malden Road Sutton Surrey SM3 8QU United Kingdom on 11 December 2009 (1 page)
6 December 2009Termination of appointment of Zhie Liu as a secretary (1 page)
6 December 2009Termination of appointment of Zhie Liu as a secretary (1 page)
6 December 2009Appointment of Mr Liang Huang as a secretary (1 page)
6 December 2009Appointment of Mr Liang Huang as a secretary (1 page)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Secretary's Change of Particulars / zhie liu / 18/09/2008 / Nationality was: british, now: chinese; HouseName/Number was: , now: 101; Street was: 15 beechwood court west street lane, now: malden road; Post Town was: carshalton, now: sutton; Post Code was: SM5 2PZ, now: SM3 8QU; Country was: , now: united kingdom; Occupation was: , now: company secr (2 pages)
15 June 2009Secretary's change of particulars / zhie liu / 18/09/2008 (2 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 45 pitfold road lee london SE12 9JB (1 page)
2 June 2009Registered office changed on 02/06/2009 from 45 pitfold road lee london SE12 9JB (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 August 2007Return made up to 15/06/07; full list of members (2 pages)
8 August 2007Return made up to 15/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 June 2006Return made up to 15/06/06; full list of members (2 pages)
23 June 2006Return made up to 15/06/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 June 2005Return made up to 15/06/05; full list of members (2 pages)
25 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
14 February 2005Registered office changed on 14/02/05 from: tempo house 15 falcon road london SW11 2PJ (1 page)
14 February 2005Registered office changed on 14/02/05 from: tempo house 15 falcon road london SW11 2PJ (1 page)
11 August 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
15 June 2004Incorporation (17 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Incorporation (17 pages)