Company NamePrintstyl Limited
Company StatusDissolved
Company Number05809513
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul Esser
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed08 May 2006(same day as company formation)
RolePainter
Correspondence AddressHuesenstrasse 21
Neuss
Nrw 41468
Germany
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressSuite 7 1st Floor New City
Chambers 36 Wood Street
Wakefield
West Yorkshire
WF1 2HB

Location

Registered Address22 Dock Street
London
E1 8JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,995
Cash£28,510
Current Liabilities£12,515

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Termination of appointment of Sl24 Ltd as a secretary (2 pages)
10 February 2010Termination of appointment of Sl24 Ltd as a secretary (2 pages)
10 February 2010Annual return made up to 8 May 2009 with a full list of shareholders (11 pages)
10 February 2010Annual return made up to 8 May 2009 with a full list of shareholders (11 pages)
10 February 2010Annual return made up to 8 May 2009 with a full list of shareholders (11 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 August 2009Registered office changed on 17/08/2009 from suite 405 1 alie street london E1 8DE (2 pages)
17 August 2009Registered office changed on 17/08/2009 from suite 405 1 alie street london E1 8DE (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Registered office changed on 12/03/2009 from 483 green lanes london N13 4BS (1 page)
12 March 2009Registered office changed on 12/03/2009 from 483 green lanes london N13 4BS (1 page)
23 December 2008Director's change of particulars / paul esser / 09/05/2008 (1 page)
23 December 2008Return made up to 08/05/08; full list of members (5 pages)
23 December 2008Return made up to 08/05/08; full list of members (5 pages)
23 December 2008Director's Change of Particulars / paul esser / 09/05/2008 / Street was: kampweberscheide 23, now: huesenstrasse 21; Area was: 41564, now: ; Post Town was: kaarst, now: neuss; Region was: , now: nrw 41468 (1 page)
23 December 2008Restoration by order of the court (5 pages)
23 December 2008Return made up to 08/05/07; full list of members (5 pages)
23 December 2008Return made up to 08/05/07; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 December 2008Restoration by order of the court (5 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2006Incorporation (9 pages)
8 May 2006Incorporation (9 pages)