Company NameDepth Print Limited
Company StatusDissolved
Company Number06503170
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David John Austin Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillview Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PB
Director NameMr Russell Ware
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadowview
Tiptree
Colchester
Essex
CO5 0JT
Secretary NameMr David John Austin Smith
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillview Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 32 Hoddeston Industrial Centre
Pindar Road
Hoddeston
Hertfordshire
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£835
Cash£9,862
Current Liabilities£16,122

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
30 April 2010Registered office address changed from Napier House Pindar Road Hoddesdon Herts EN11 0BZ on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Napier House Pindar Road Hoddesdon Herts EN11 0BZ on 30 April 2010 (1 page)
29 April 2010Director's details changed for Mr David John Austin Smith on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Mr David John Austin Smith on 1 February 2010 (2 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Director's details changed for Mr David John Austin Smith on 1 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
31 July 2008Secretary appointed david john austin smith (2 pages)
31 July 2008Director appointed david john austin smith (2 pages)
31 July 2008Secretary appointed david john austin smith (2 pages)
31 July 2008Director appointed david john austin smith (2 pages)
28 July 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
28 July 2008Registered office changed on 28/07/2008 from cromer house, caxton way stevenage hertfordshire SG1 2DF (1 page)
28 July 2008Ad 20/02/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
28 July 2008Director appointed russell ware (2 pages)
28 July 2008Appointment Terminated Director company directors LIMITED (1 page)
28 July 2008Appointment terminated director company directors LIMITED (1 page)
28 July 2008Director appointed russell ware (2 pages)
28 July 2008Ad 20/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 July 2008Registered office changed on 28/07/2008 from cromer house, caxton way stevenage hertfordshire SG1 2DF (1 page)
28 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 February 2008Incorporation (16 pages)
13 February 2008Incorporation (16 pages)