Company NameKCF Print Limited
Company StatusDissolved
Company Number06859271
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date2 October 2018 (5 years, 6 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 NameMrs Evelyn Cooper-Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameRichard David Caractacus Downes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 02 October 2018)
RoleSelf Employed
Country of ResidenceWales
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameChristopher McGowan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Sean Franklyn McGowan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 02 October 2018)
RoleElectronics Engineer
Country of ResidenceWales
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMrs Cheryl Fernandes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleSecretary
Correspondence Address112 Wembley Park Drive
Wembley
Middx
HA9 8HS

Contact

Websitekcfprint.co.uk
Telephone01753 893926
Telephone regionSlough

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mrs Evelyn Cooper-smith
50.00%
Ordinary
1 at £1Mr Christopher Kieran Mcgowan
16.67%
Ordinary
1 at £1Mr Richard David Caractacus Downes
16.67%
Ordinary
1 at £1Mr Sean Franklyn Mcgowan
16.67%
Ordinary

Financials

Year2014
Net Worth-£3,476
Cash£2,510
Current Liabilities£10,977

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 March 2018Director's details changed for Richard David Caractacus Downes on 1 March 2018 (2 pages)
29 March 2018Director's details changed for Mrs Evelyn Cooper-Smith on 1 March 2018 (2 pages)
29 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
27 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6
(6 pages)
5 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(6 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 April 2014Director's details changed for Mrs Evelyn Cooper-Smith on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Richard David Caractacus Downes on 1 May 2013 (2 pages)
11 April 2014Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 11 April 2014 (1 page)
11 April 2014Director's details changed for Sean Franklyn Mcgowan on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Richard David Caractacus Downes on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Christopher Mcgowan on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Sean Franklyn Mcgowan on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Mrs Evelyn Cooper-Smith on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Mrs Evelyn Cooper-Smith on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Sean Franklyn Mcgowan on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Christopher Mcgowan on 1 May 2013 (2 pages)
11 April 2014Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 11 April 2014 (1 page)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(4 pages)
11 April 2014Director's details changed for Richard David Caractacus Downes on 1 May 2013 (2 pages)
11 April 2014Director's details changed for Christopher Mcgowan on 1 May 2013 (2 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Evelyn Cooper-Smith on 26 November 2010 (2 pages)
5 April 2011Director's details changed for Christopher Mcgowan on 23 March 2011 (2 pages)
5 April 2011Director's details changed for Sean Franklyn Mcgowan on 23 March 2011 (2 pages)
5 April 2011Director's details changed for Richard David Caractacus Downes on 23 March 2011 (2 pages)
5 April 2011Director's details changed for Evelyn Cooper-Smith on 26 November 2010 (2 pages)
5 April 2011Director's details changed for Richard David Caractacus Downes on 23 March 2011 (2 pages)
5 April 2011Director's details changed for Christopher Mcgowan on 23 March 2011 (2 pages)
5 April 2011Director's details changed for Sean Franklyn Mcgowan on 23 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
25 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
25 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
28 April 2009Director appointed sean franklyn mcgowan (2 pages)
28 April 2009Ad 26/03/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
28 April 2009Director appointed christopher kieran mcgowan (2 pages)
28 April 2009Appointment terminated director cheryl fernandes (1 page)
28 April 2009Director appointed christopher kieran mcgowan (2 pages)
28 April 2009Director appointed evelyn cooper-smith (2 pages)
28 April 2009Director appointed richard david caractacus downes (2 pages)
28 April 2009Director appointed richard david caractacus downes (2 pages)
28 April 2009Director appointed sean franklyn mcgowan (2 pages)
28 April 2009Appointment terminated director cheryl fernandes (1 page)
28 April 2009Director appointed evelyn cooper-smith (2 pages)
28 April 2009Ad 26/03/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
25 March 2009Incorporation (17 pages)
25 March 2009Incorporation (17 pages)