Company NameS. P. Litho. Ltd.
Company StatusDissolved
Company Number05569805
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Dexter Robert Coles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RolePrinting
Country of ResidenceEngland
Correspondence Address20 Frinton Drive
Woodford Green
Essex
IG8 9ND
Director NameMr Michael John Hunt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RolePrint Manager
Country of ResidenceEngland
Correspondence Address92 Scrub Rise
Billericay
Essex
CM12 9PE
Secretary NameMr Dexter Robert Coles
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RolePrinting
Country of ResidenceEngland
Correspondence Address20 Frinton Drive
Woodford Green
Essex
IG8 9ND
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Dexter Robert Coles
50.00%
Ordinary
1 at £1Michael John Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£8,727
Cash£212
Current Liabilities£212,743

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
22 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
18 June 2013INSOLVENCY:Secretary of state's certificate of release of liquidator (1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Registered office address changed from a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from A M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
15 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (14 pages)
15 June 2012Liquidators statement of receipts and payments to 26 May 2012 (14 pages)
15 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (14 pages)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-27
(1 page)
7 June 2011Statement of affairs with form 4.19 (8 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Statement of affairs with form 4.19 (8 pages)
7 June 2011Registered office address changed from Unit 3C Thames View Business Centre Fairview Industrial Park Barlow Way Rainham RM13 8BT England on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Unit 3C Thames View Business Centre Fairview Industrial Park Barlow Way Rainham RM13 8BT England on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Unit 3C Thames View Business Centre Fairview Industrial Park Barlow Way Rainham RM13 8BT England on 7 June 2011 (2 pages)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 December 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 2
(5 pages)
9 December 2010Director's details changed for Michael John Hunt on 21 September 2010 (2 pages)
9 December 2010Director's details changed for Michael John Hunt on 21 September 2010 (2 pages)
9 December 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 2
(5 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from jackson house station road chingford london E4 7BU (1 page)
15 May 2009Registered office changed on 15/05/2009 from jackson house station road chingford london E4 7BU (1 page)
14 January 2009Return made up to 21/09/08; full list of members (4 pages)
14 January 2009Return made up to 21/09/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Return made up to 21/09/07; full list of members (2 pages)
16 October 2007Return made up to 21/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
19 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
4 December 2006Return made up to 21/09/06; full list of members (2 pages)
4 December 2006Return made up to 21/09/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
9 November 2006Registered office changed on 09/11/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
19 December 2005Registered office changed on 19/12/05 from: fairview industrial park unit 3C thames view business centre barlow way rainham essex RM13 8BT (1 page)
19 December 2005Registered office changed on 19/12/05 from: fairview industrial park unit 3C thames view business centre barlow way rainham essex RM13 8BT (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New secretary appointed;new director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New secretary appointed;new director appointed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
21 September 2005Incorporation (12 pages)
21 September 2005Incorporation (12 pages)