Company NamePip Printing Services Limited
Company StatusDissolved
Company Number06215266
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Charles Spikins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Boathouse Willow Way
Sunbury-On-Thames
Middlesex
TW16 6BT
Director NameMrs Daphne Philomena Spikins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Boathouse Willow Way
Sunbury-On-Thames
Middlesex
TW16 6BT
Secretary NameDaphne Philomena Spikins
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Willow Way
Sunbury-On-Thames
Middlesex
TW16 6BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.minotestatewines.com

Location

Registered Address154 Marylebone Road
London
NW1 5PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£914
Cash£530
Current Liabilities£916

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from 33 North Row London W1R 1DJ to 154 Marylebone Road London NW1 5PN on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 33 North Row London W1R 1DJ to 154 Marylebone Road London NW1 5PN on 13 April 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(5 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 April 2013Secretary's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Anthony Charles Spikins on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Anthony Charles Spikins on 1 January 2013 (2 pages)
22 April 2013Secretary's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages)
22 April 2013Secretary's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Daphne Philomena Spikins on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Anthony Charles Spikins on 1 January 2013 (2 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Director's details changed for Daphne Philomena Spikins on 17 April 2010 (2 pages)
16 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Daphne Philomena Spikins on 17 April 2010 (2 pages)
16 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
3 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 33 north row london W1R 1DJ uk (1 page)
11 May 2009Registered office changed on 11/05/2009 from 33 north row london W1R 1DJ uk (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o michael j perry and co premier house 112 station road edgware middlesex HA8 7BJ uk (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o michael j perry and co premier house 112 station road edgware middlesex HA8 7BJ uk (1 page)
2 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
2 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from c/o michael j perry & co char accts, premier house 112 station road, edgware middlesex HA8 7BJ (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Registered office changed on 22/04/2008 from c/o michael j perry & co char accts, premier house 112 station road, edgware middlesex HA8 7BJ (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Ad 17/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Ad 17/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (16 pages)
17 April 2007Incorporation (16 pages)