Company NameLondon Reprographics Studio Ltd
Company StatusDissolved
Company Number05660427
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameLondon Repro Graphics Studio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Joseph Alty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration6 years (closed 31 January 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address107 Eversleigh Road
London
SW11 5UY
Director NameMr Kevin Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration6 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Castleton Avenue
Bexleyheath
Kent
DA7 6QT
Director NameMr Noel Charles Borg
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration6 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Clapham Common South Side
London
SW4 9DG
Secretary NameMr Noel Charles Borg
NationalityBritish
StatusClosed
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration6 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Clapham Common South Side
London
SW4 9DG
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,311
Current Liabilities£6,853

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 99
(6 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 99
(6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Director's details changed for Mr Kevin Bailey on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Noel Charles Borg on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Kevin Bailey on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Noel Charles Borg on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Kevin Bailey on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Paul Joseph Alty on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Paul Joseph Alty on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Paul Joseph Alty on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Noel Charles Borg on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Return made up to 21/12/07; full list of members (3 pages)
12 February 2008Return made up to 21/12/07; full list of members (3 pages)
6 November 2007Company name changed london repro graphics studio li mited\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed london repro graphics studio li mited\certificate issued on 06/11/07 (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 21/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 21/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
18 January 2006Ad 06/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: westminster business square unit 14 west block durham street london greater london SE11 5JH (1 page)
18 January 2006Ad 06/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: westminster business square unit 14 west block durham street london greater london SE11 5JH (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New secretary appointed;new director appointed (1 page)
17 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
21 December 2005Incorporation (12 pages)
21 December 2005Incorporation (12 pages)