Company NameFulham & Ipswich Printing Limited
Company StatusDissolved
Company Number07892088
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 3 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Daniels
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 81 Centaur Court
Claydon Business Park Gt. Blakenham
Ipswich
Suffolk
IP6 0NL
Director NameMr Alan Meisner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 81 Centaur Court
Claydon Business Park Gt. Blakenham
Ipswich
Suffolk
IP6 0NL
Director NameMr John Joseph Phillips
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 81 Centaur Court
Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL

Location

Registered Address22 Jerdan Place
Fulham
London
SW6 1BH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

5 at £1Alan Meisner
50.00%
Ordinary
5 at £1John Daniels
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,306
Cash£41,750
Current Liabilities£145,714

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
15 May 2018Registered office address changed from 7 Viking Close Martlesham Woodbridge Ipswich Suffolk IP12 4RU England to 22 Jerdan Place Fulham London SW6 1BH on 15 May 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
5 February 2018Change of details for Mr Alan Meisner as a person with significant control on 25 January 2018 (2 pages)
5 February 2018Director's details changed for Mr Alan Meisner on 25 January 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to 7 Viking Close Martlesham Woodbridge Ipswich Suffolk IP12 4RU on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to 7 Viking Close Martlesham Woodbridge Ipswich Suffolk IP12 4RU on 20 April 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 February 2012Termination of appointment of John Phillips as a director (1 page)
15 February 2012Termination of appointment of John Phillips as a director (1 page)
15 February 2012Appointment of Mr Alan Meisner as a director (2 pages)
15 February 2012Appointment of Mr John Daniels as a director (2 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Mr John Daniels as a director (2 pages)
15 February 2012Appointment of Mr Alan Meisner as a director (2 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)