Company NameT M Prints Limited
Company StatusDissolved
Company Number06891218
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date19 July 2011 (12 years, 9 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 NameYu-Chih Chang
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 85-89 Camden Road
London
NW1 9EX
Director NameJames Duncan Innnes-Chaytor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Avenue
Brighton
East Sussex
BN1 8EE
Director NameT M Prints Limited (Corporation)
StatusResigned
Appointed25 September 2009(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 25 September 2009)
Correspondence Address74 Chester Terrace
Brighton
BN1 6GD

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
8 June 2010Director's details changed for Yu-Chih Chang on 1 October 2009 (2 pages)
8 June 2010Director's details changed for James Duncan Innnes-Chaytor on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(4 pages)
8 June 2010Director's details changed for Yu-Chih Chang on 1 October 2009 (2 pages)
8 June 2010Director's details changed for James Duncan Innnes-Chaytor on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(4 pages)
8 June 2010Director's details changed for Yu-Chih Chang on 1 October 2009 (2 pages)
8 June 2010Director's details changed for James Duncan Innnes-Chaytor on 1 October 2009 (2 pages)
3 June 2010Appointment of James Duncan Innnes-Chaytor as a director (1 page)
3 June 2010Appointment of James Duncan Innnes-Chaytor as a director (1 page)
28 May 2010Termination of appointment of T M Prints Limited as a director (1 page)
28 May 2010Termination of appointment of T M Prints Limited as a director (1 page)
23 November 2009Appointment of T M Prints Limited as a director (1 page)
23 November 2009Appointment of T M Prints Limited as a director (1 page)
29 April 2009Incorporation (12 pages)
29 April 2009Incorporation (12 pages)