Company NameIpressprint Limited
Company StatusDissolved
Company Number07826567
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barai Mangal
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAfghan
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59a Offington Lane
Worthing
West Sussex
BN14 9RJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressMaple House
High Street
Potters Bar
Herts
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Mohammad Anwar
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,582
Cash£3,645
Current Liabilities£47,582

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
10 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
24 January 2014Statement of affairs with form 4.19 (6 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Statement of affairs with form 4.19 (6 pages)
9 January 2014Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom on 9 January 2014 (2 pages)
20 December 2013Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 20 December 2013 (1 page)
26 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
5 March 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
5 March 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
1 November 2011Appointment of Mr Barai Mangal as a director (2 pages)
1 November 2011Appointment of Mr Barai Mangal as a director (2 pages)
28 October 2011Termination of appointment of Laurence Adams as a director (1 page)
28 October 2011Termination of appointment of Laurence Adams as a director (1 page)
27 October 2011Incorporation (45 pages)
27 October 2011Incorporation (45 pages)