Company NameTirana Print (UK)  Limited
Company StatusDissolved
Company Number05323533
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 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 NameMehmet Emerllahu
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAlbanian
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRruga Ismail Qemali
Pallati 2k-3/2
Tirana
Albania
Director NameNeim Hajdarmeta
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityKosovan
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleCo Director
Correspondence Address89 Penshurst
Queens Crescent Kentish Town
London
NW5 3QJ
Secretary NameNeim Hajdarmeta
NationalityKosovan
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleCo Director
Correspondence Address89 Penshurst
Queens Crescent Kentish Town
London
NW5 3QJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSuites 211-212 Empire House
Empire Way
Wembley
Middlesex
HA9 0EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Turnover£28,895
Gross Profit£2,003
Net Worth£672
Current Liabilities£1,828

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
19 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 April 2006Return made up to 04/01/06; full list of members (7 pages)
16 March 2005Registered office changed on 16/03/05 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)