Company NameJust The Print Limited
Company StatusDissolved
Company Number06134079
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameLiquid Bubble Duplication Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Pritesh Bharat Ghelani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Andrews Close
Stanmore
Middlesex
HA7 2NR
Director NameMr Sanjiv Madan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chiddingford
Woodside Park
London
N12 7EX
Secretary NameMr Sanjiv Madan
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chiddingford
Woodside Park
London
N12 7EX

Contact

Websitewww.just-print.com

Location

Registered AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Pritesh Bharat Ghelani
50.00%
Ordinary
1 at £1Sanjiv Madan
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,053
Current Liabilities£31,019

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Registered 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 2015Registered 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 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
14 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 January 2015Registered 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 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Company name changed liquid bubble duplication LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Sanjiv Madan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Sanjiv Madan on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Pritesh Bharat Ghelani on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Pritesh Bharat Ghelani on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 02/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 02/03/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from first floor, global house 303 ballards lane london N12 8NP (1 page)
2 March 2007Incorporation (16 pages)