Company NamePropulsion Print Services Limited
Company StatusDissolved
Company Number06139056
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSimon Mayhew
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 30 August 2014)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address257 St. Albans Road
Watford
Hertfordshire
WD24 5BJ
Director NameMr Simon Mayhew
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Secretary NameSara Denise Griffiths
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address257a St Albans Road
Watford
Hertfordshire
WD24 5BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.propulsiondesign.com

Location

Registered AddressC/O Rsm Tenon Restructuring
34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Shareholders

1 at £1Simon Mayhew
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,648
Cash£39,155
Current Liabilities£101,165

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Insolvency:order of court appointing alexander kinninmonth and removing steven john parker as liquidators of the company (32 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Insolvency:order of court appointing alexander kinninmonth and removing steven john parker as liquidators of the company (32 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 March 2013Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 25 March 2013 (2 pages)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Termination of appointment of Sara Griffiths as a secretary (1 page)
3 January 2013Termination of appointment of Sara Griffiths as a secretary (1 page)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Register inspection address has been changed (1 page)
28 March 2011Appointment of Simon Mayhew as a director (2 pages)
28 March 2011Appointment of Simon Mayhew as a director (2 pages)
28 March 2011Termination of appointment of Simon Mayhew as a director (1 page)
28 March 2011Termination of appointment of Simon Mayhew as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 22 July 2010 (2 pages)
31 March 2010Director's details changed for Simon Mayhew on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Simon Mayhew on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Simon Mayhew on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 05/03/08; full list of members (3 pages)
3 September 2008Return made up to 05/03/08; full list of members (3 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (31 pages)
5 March 2007Incorporation (31 pages)