Company NamePrint Noir Limited
Company StatusDissolved
Company Number06721588
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Thomas O'Gorman
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a 51a Leppoc Road
London
SW4 9LS
Director NameMrs Sylvia Kemp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kings Gate
Horsham
West Sussex
RH12 1AE
Director NameMr Andrew Kemp
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolo House The Courtyard, London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.printnoir.com
Telephone020 31318900
Telephone regionLondon

Location

Registered Address51a Leppoc Road
London
SW4 9LS
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
22 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
27 June 2013Director's details changed for Mr Paul Thomas O'gorman on 25 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Paul Thomas O'gorman on 25 June 2013 (2 pages)
26 June 2013Registered office address changed from 2-4 Redcliffe Gardens London SW10 9EU United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 2-4 Redcliffe Gardens London SW10 9EU United Kingdom on 26 June 2013 (1 page)
6 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
3 December 2012Registered office address changed from Dormant Co Team Solo Hse the Courtyard, London Rd Horsham West Sussex RH12 1AT on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Dormant Co Team Solo Hse the Courtyard, London Rd Horsham West Sussex RH12 1AT on 3 December 2012 (1 page)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 December 2012Registered office address changed from Dormant Co Team Solo Hse the Courtyard, London Rd Horsham West Sussex RH12 1AT on 3 December 2012 (1 page)
16 November 2012Appointment of Mr Paul Thomas O'gorman as a director (2 pages)
16 November 2012Termination of appointment of Andrew Kemp as a director (1 page)
16 November 2012Termination of appointment of Andrew Kemp as a director (1 page)
16 November 2012Appointment of Mr Paul Thomas O'gorman as a director (2 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
27 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Director's details changed for Mr Andrew Kemp on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Andrew Kemp on 23 August 2011 (2 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
6 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Kemp on 13 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Andrew Kemp on 13 October 2009 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from www.accountingtechnology LTD solo house the courtyard london road horsham west sussex RH12 1AT (1 page)
8 July 2009Registered office changed on 08/07/2009 from www.accountingtechnology LTD solo house the courtyard london road horsham west sussex RH12 1AT (1 page)
7 July 2009Appointment terminated director sylvia kemp (1 page)
7 July 2009Director appointed mr andrew kemp (1 page)
7 July 2009Appointment terminated director sylvia kemp (1 page)
7 July 2009Director appointed mr andrew kemp (1 page)
30 October 2008Director's change of particulars / sylvia kemp / 13/10/2008 (1 page)
30 October 2008Director's change of particulars / sylvia kemp / 13/10/2008 (1 page)
13 October 2008Incorporation (15 pages)
13 October 2008Incorporation (15 pages)