Company NamePrint Click Limited
Company StatusDissolved
Company Number08037515
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameChitrakshi Patel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Merlin Crescent
Edgware
Middlesex
HA8 6JG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.1clickprint.com
Email address[email protected]
Telephone01909 561888
Telephone regionWorksop

Location

Registered Address49 Merlin Crescent
Edgware
Middlesex
HA8 6JG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Chitrakshi Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£699
Cash£72

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Director's details changed for Chitrakshi Patel on 1 March 2015 (2 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Director's details changed for Chitrakshi Patel on 1 March 2015 (2 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Director's details changed for Chitrakshi Patel on 1 March 2015 (2 pages)
8 October 2014Registered office address changed from 2 Collins Avenue Stanmore HA7 1DL to 49 Merlin Crescent Edgware Middlesex HA8 6JG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 2 Collins Avenue Stanmore HA7 1DL to 49 Merlin Crescent Edgware Middlesex HA8 6JG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 2 Collins Avenue Stanmore HA7 1DL to 49 Merlin Crescent Edgware Middlesex HA8 6JG on 8 October 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 September 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100
(4 pages)
25 April 2012Appointment of Chitrakshi Patel as a director (3 pages)
25 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
25 April 2012Appointment of Chitrakshi Patel as a director (3 pages)
25 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
23 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2012Incorporation (36 pages)
19 April 2012Incorporation (36 pages)