Company NameKc Print Ltd
Company StatusDissolved
Company Number07926615
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kaushikkumar Govindbhai Mistry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed27 January 2012(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address58 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMrs Bibha Singh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed09 January 2019(6 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 10, Continental House 497 Sunleigh Road
Wembley
HA0 4LY

Contact

Websitekcprint.co.uk
Telephone07 862995588
Telephone regionMobile

Location

Registered AddressSuite 10, Continental House
497 Sunleigh Road
Wembley
HA0 4LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

100 at £1Kaushikkumar Govindbhai Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£688
Cash£923
Current Liabilities£827

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (1 page)
5 November 2019Termination of appointment of Bibha Singh as a director on 30 September 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
1 April 2019Registered office address changed from 58 Braemar Avenue Wembley Middlesex HA0 4QN to Suite 10, Continental House Sunleigh Road Wembley HA0 4LY on 1 April 2019 (1 page)
1 April 2019Registered office address changed from Suite 10, Continental House Sunleigh Road Wembley HA0 4LY England to Suite 10, Continental House 497 Sunleigh Road Wembley HA0 4LY on 1 April 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Appointment of Mrs Bibha Singh as a director on 9 January 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Mr Kaushikkumar Govindbhai Mistry on 19 February 2013 (2 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Mr Kaushikkumar Govindbhai Mistry on 19 February 2013 (2 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)