Company NameGW Print Finishing Limited
Company StatusDissolved
Company Number05959354
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameGillian Dow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Nightingale Square
London
SW12 8QJ
Director NameMr Michael Leech
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Nightingale Square
Balham
London
SW12 8QJ
Secretary NameGillian Dow
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Nightingale Square
London
SW12 8QJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 November 2007Return made up to 19/10/07; full list of members (7 pages)
1 November 2007Return made up to 19/10/07; full list of members (7 pages)
22 November 2006Ad 06/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Ad 06/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
6 October 2006Incorporation (13 pages)
6 October 2006Incorporation (13 pages)