Company NamePrinter King Limited
Company StatusDissolved
Company Number07279157
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NamesPrinter King Limited and Global Ape Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSteve Vassilades
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 19 November 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameMr Steven Vassiliades
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoulter Mains House Coulter
Coulter
South Lanarkshire
ML12 6PR
Scotland
Director NameMr Daniel John Hitchen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2013)
RoleComputer Related Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Broadstone Road
Harpenden
Herts
AL5 1RE

Contact

Telephone01582 454924
Telephone regionLuton

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Steven Vassiliades
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (3 pages)
16 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 December 2014Director's details changed for Steve Vassilades on 17 September 2013 (3 pages)
17 December 2014Director's details changed for Steve Vassilades on 17 September 2013 (3 pages)
5 December 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(14 pages)
5 December 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(14 pages)
5 December 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(14 pages)
20 November 2014Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 20 November 2014 (2 pages)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Termination of appointment of Daniel Hitchen as a director (2 pages)
8 October 2013Termination of appointment of Daniel Hitchen as a director (2 pages)
23 September 2013Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE on 23 September 2013 (2 pages)
23 September 2013Appointment of Steve Vassilades as a director (3 pages)
23 September 2013Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE on 23 September 2013 (2 pages)
23 September 2013Appointment of Steve Vassilades as a director (3 pages)
2 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Steven Vassiliades as a director (1 page)
29 June 2012Termination of appointment of Steven Vassiliades as a director (1 page)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 100
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 100
(3 pages)
20 September 2011Company name changed global ape LIMITED\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
20 September 2011Company name changed global ape LIMITED\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-08
(3 pages)
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-08
(3 pages)
1 July 2011Company name changed printer king LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Company name changed printer king LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 January 2011Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 January 2011 (4 pages)
21 January 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (5 pages)
21 January 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (5 pages)
21 January 2011Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 January 2011 (4 pages)
6 July 2010Appointment of Daniel John Hitchen as a director (2 pages)
6 July 2010Appointment of Daniel John Hitchen as a director (2 pages)
9 June 2010Incorporation (43 pages)
9 June 2010Incorporation (43 pages)