Company NamePrint Cubed Group Limited
Company StatusDissolved
Company Number07013583
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date17 March 2015 (9 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

Secretary NameMr Derek Longworth Wynne
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Alinora Avenue
Goring By Sea
Worthing
West Sussex
BN12 4LX
Director NameMr Derek Longworth Wynne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 17 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Alinora Avenue
Goring By Sea
Worthing
West Sussex
BN12 4LX
Director NameMr Jose Alfonso
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pecche Place
Chineham
Basingstoke
Hampshire
RG24 8AA
Director NameMr Jerzy Zbigniew Nagalewski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 6 Righton Close
Charvil
Reading
Berkshire
RG10 9UN
Director NameMr Andrew Mark Nagalewski
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockbourne Road
Sherfield On Loddon
Hook
Hampshire
RG27 0AF
Director NameMr Arne Graham Harry Suggett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address238a Kingston Raod
Staines
Middlesex
TW18 1PG

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

5 at £1Derek Longworth Wynne
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,802
Cash£1,120
Current Liabilities£30,941

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
10 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2012 (8 pages)
10 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2012 (8 pages)
10 December 2012Notice of completion of voluntary arrangement (10 pages)
10 December 2012Notice of completion of voluntary arrangement (10 pages)
6 December 2012Order of court to wind up (4 pages)
6 December 2012Order of court to wind up (4 pages)
31 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2011 (9 pages)
31 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2011 (9 pages)
7 October 2011Amended accounts made up to 31 December 2010 (3 pages)
7 October 2011Amended accounts made up to 31 December 2010 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Termination of appointment of Andrew Nagalewski as a director (1 page)
27 April 2011Termination of appointment of Andrew Nagalewski as a director (1 page)
8 November 2010Registered office address changed from 8 the Rutherford Centre Rutherford Road Basingstoke Hampshire RG24 8PB England on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 8 the Rutherford Centre Rutherford Road Basingstoke Hampshire RG24 8PB England on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 8 the Rutherford Centre Rutherford Road Basingstoke Hampshire RG24 8PB England on 8 November 2010 (2 pages)
5 November 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 November 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
22 October 2010Appointment of Mr Derek Longworth Wynne as a director (2 pages)
22 October 2010Appointment of Mr Derek Longworth Wynne as a director (2 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 5
(4 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 5
(4 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 5
(4 pages)
9 September 2010Termination of appointment of Jose Alfonso as a director (1 page)
9 September 2010Termination of appointment of Jerzy Nagalewski as a director (1 page)
9 September 2010Termination of appointment of Arne Suggett as a director (1 page)
9 September 2010Termination of appointment of Jerzy Nagalewski as a director (1 page)
9 September 2010Termination of appointment of Jose Alfonso as a director (1 page)
9 September 2010Termination of appointment of Arne Suggett as a director (1 page)
29 March 2010Appointment of Mr Arne Graham Henry Suggett as a director (2 pages)
29 March 2010Appointment of Mr Arne Graham Henry Suggett as a director (2 pages)
26 March 2010Appointment of Mr Andrew Mark Nagalewski as a director (2 pages)
26 March 2010Appointment of Mr Andrew Mark Nagalewski as a director (2 pages)
4 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
4 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
9 September 2009Incorporation (18 pages)
9 September 2009Incorporation (18 pages)