Stanmore
Middlesex
HA7 2NR
Director Name | Mr Sanjiv Madan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chiddingford Woodside Park London N12 7EX |
Secretary Name | Mr Sanjiv Madan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chiddingford Woodside Park London N12 7EX |
Website | www.just-print.com |
---|
Registered Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Pritesh Bharat Ghelani 50.00% Ordinary |
---|---|
1 at £1 | Sanjiv Madan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,053 |
Current Liabilities | £31,019 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2016 | Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 21 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 19 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on 18 August 2015 (1 page) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 January 2015 | Registered office address changed from 12 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB to C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS on 18 January 2015 (1 page) |
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Company name changed liquid bubble duplication LIMITED\certificate issued on 23/10/13
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Sanjiv Madan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Sanjiv Madan on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Pritesh Bharat Ghelani on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Pritesh Bharat Ghelani on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from first floor, global house 303 ballards lane london N12 8NP (1 page) |
2 March 2007 | Incorporation (16 pages) |