Company NameMp Associates In Print Limited
Company StatusDissolved
Company Number07048052
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 5 months ago)
Dissolution Date14 August 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Julie Diane Perkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sylvan Way
West Wickham
Kent
BR4 9HA
Director NameMr Michael Gregory Perkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sylvan Way
West Wickham
Kent
BR4 9HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Julia Elizabeth Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glenthorne Avenue
Addiscombe
Croydon
CR0 7ET
Secretary NameMrs Julia Martin
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Glenthorne Avenue
Addiscombe
Croydon
CR0 7ET

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£17,443
Current Liabilities£65,059

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 August 2020Final Gazette dissolved following liquidation (1 page)
14 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
22 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
(1 page)
22 March 2019Statement of affairs (8 pages)
22 March 2019Registered office address changed from Unit 1 23 Sylvan Way West Wickham Kent BR4 9HA to 257B Croydon Road Beckenham Kent BR3 3PS on 22 March 2019 (2 pages)
22 March 2019Appointment of a voluntary liquidator (3 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET United Kingdom on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET United Kingdom on 20 October 2011 (2 pages)
14 June 2011Termination of appointment of Julia Martin as a director (2 pages)
14 June 2011Termination of appointment of Julia Martin as a secretary (2 pages)
14 June 2011Termination of appointment of Julia Martin as a director (2 pages)
14 June 2011Termination of appointment of Julia Martin as a secretary (2 pages)
3 June 2011Appointment of Mr Michael Gregory Perkins as a director (2 pages)
3 June 2011Appointment of Mrs Julie Diane Perkins as a director (2 pages)
3 June 2011Appointment of Mrs Julie Diane Perkins as a director (2 pages)
3 June 2011Appointment of Mr Michael Gregory Perkins as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2009Director's details changed for Mrs Julie Elizabeth Martin on 4 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Julie Elizabeth Martin on 4 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Julie Elizabeth Martin on 4 November 2009 (2 pages)
4 November 2009Appointment of Mrs Julie Elizabeth Martin as a director (2 pages)
4 November 2009Appointment of Mrs Julie Elizabeth Martin as a director (2 pages)
4 November 2009Appointment of Mrs Julia Martin as a secretary (1 page)
4 November 2009Appointment of Mrs Julia Martin as a secretary (1 page)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)