Company NamePrintmis Limited
Company StatusDissolved
Company Number05551354
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Naghman Saqib Mahmood
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Crescent
Chalvey
Slough
Berkshire
SL1 2LH
Secretary NameEhsan Elahi Mahmood
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 The Crescent
Chalvey
Slough
Berkshire
SL1 2LH
Director NameOmar Farooq
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address67 Hurworth Avenue
Slough
Berkshire
SL3 7FF

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Notice of final account prior to dissolution (1 page)
18 May 2017Notice of final account prior to dissolution (1 page)
30 September 2015Registered office address changed from Chantry Vellacott Dfk Llp, Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantry Vellacott Dfk Llp, Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
25 March 2010Appointment of a liquidator (2 pages)
25 March 2010Appointment of a liquidator (2 pages)
23 March 2010Registered office address changed from 47 Print Mis House, the Crescent Slough Berkshire SL1 2LH on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 47 Print Mis House, the Crescent Slough Berkshire SL1 2LH on 23 March 2010 (2 pages)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
30 June 2009Order of court to wind up (2 pages)
30 June 2009Order of court to wind up (2 pages)
23 March 2008Return made up to 02/02/08; full list of members (3 pages)
23 March 2008Return made up to 02/02/08; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: 47 the crescent slough berkshire SL1 2LH (1 page)
5 February 2007Location of debenture register (1 page)
5 February 2007Registered office changed on 05/02/07 from: 47 the crescent slough berkshire SL1 2LH (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Location of debenture register (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Registered office changed on 05/02/07 from: office 12 111 whitby road slough berkshire SL1 3DR (1 page)
5 February 2007Registered office changed on 05/02/07 from: office 12 111 whitby road slough berkshire SL1 3DR (1 page)
19 October 2006Return made up to 01/09/06; full list of members (2 pages)
19 October 2006Return made up to 01/09/06; full list of members (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: lion house petersfield avenue slough berkshire SL2 5DN (1 page)
1 February 2006Registered office changed on 01/02/06 from: lion house petersfield avenue slough berkshire SL2 5DN (1 page)
1 September 2005Incorporation (13 pages)
1 September 2005Incorporation (13 pages)