Company NameWe Print 4 U (Eastbourne) Limited
Company StatusDissolved
Company Number07135835
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Stephen Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's House The Runway
South Ruislip
Middlesex
HA4 6SE

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
4 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
3 February 2015Registered office address changed from C/O Pcr Insolvency 112 Malling Street Lewes East Sussex BN7 2RG England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Pcr Insolvency 112 Malling Street Lewes East Sussex BN7 2RG England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Pcr Insolvency 112 Malling Street Lewes East Sussex BN7 2RG England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 3 February 2015 (1 page)
2 February 2015Statement of affairs with form 4.19 (6 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-21
(1 page)
2 February 2015Statement of affairs with form 4.19 (6 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Registered office address changed from The Stables London Road Cottages Arundel West Sussex BN18 9AU to C/O Pcr Insolvency 112 Malling Street Lewes East Sussex BN7 2RG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from The Stables London Road Cottages Arundel West Sussex BN18 9AU to C/O Pcr Insolvency 112 Malling Street Lewes East Sussex BN7 2RG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from The Stables London Road Cottages Arundel West Sussex BN18 9AU to C/O Pcr Insolvency 112 Malling Street Lewes East Sussex BN7 2RG on 9 January 2015 (1 page)
31 December 2014Compulsory strike-off action has been suspended (1 page)
31 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 6 March 2013 (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Director's details changed for Mr Stephen Taylor on 26 January 2011 (2 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Mr Stephen Taylor on 26 January 2011 (2 pages)
9 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 January 2010Incorporation (19 pages)
26 January 2010Incorporation (19 pages)