Company Name2 Print Manage Limited
Company StatusDissolved
Company Number06278899
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdwin Buckland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Longmead Drive
Sidcup
Kent
DA14 4NY
Secretary NameTheresa Joan Buckland
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address131 Longmead Drive
Sidcup
Kent
DA14 4NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Plaza Building
102 Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

2 at £1Edwin Buckland
100.00%
Ordinary

Financials

Year2014
Net Worth£495
Cash£3,326
Current Liabilities£7,324

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Director's details changed for Edwin Buckland on 13 June 2010 (2 pages)
15 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Edwin Buckland on 13 June 2010 (2 pages)
15 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 July 2008Return made up to 13/06/08; full list of members (6 pages)
29 July 2008Return made up to 13/06/08; full list of members (6 pages)
6 July 2007Ad 13/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 July 2007Ad 13/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
13 June 2007Incorporation (16 pages)
13 June 2007Incorporation (16 pages)