Company NameWorld Print Direct Limited
Company StatusDissolved
Company Number08059295
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nicholas Parker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rusland Avenue
Orpington
BR6 8AU
Secretary NameMr Nick Parker
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Rusland Avenue
Orpington
BR6 8AU
Director NameMr David William Noble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(2 months after company formation)
Appointment Duration1 year (resigned 07 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
Secretary NameDavid Noble
StatusResigned
Appointed11 July 2012(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address2 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr Neil Anthony Barrall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr Michael Derek Hollyer
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gardner Industrial Estate
Gardner Industrial Estate Kent House Lane
Beckenham
Kent
BR3 1QZ

Contact

Websiteworld-print.co.uk
Telephone0800 7797797
Telephone regionFreephone

Location

Registered Address2 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Shareholders

90 at £1David Noble
45.00%
Ordinary
90 at £1Nick Parker
45.00%
Ordinary
20 at £1Neil Anthony Barrall
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,180
Cash£3,216
Current Liabilities£54,676

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Termination of appointment of Michael Hollyer as a director (2 pages)
13 March 2014Termination of appointment of Michael Hollyer as a director (2 pages)
28 February 2014Termination of appointment of David Noble as a secretary (1 page)
28 February 2014Termination of appointment of David Noble as a secretary (1 page)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 August 2013Termination of appointment of Neil Barrall as a director (1 page)
7 August 2013Termination of appointment of David Noble as a director (1 page)
7 August 2013Termination of appointment of Neil Barrall as a director (1 page)
7 August 2013Termination of appointment of David Noble as a director (1 page)
22 July 2013Appointment of Mr Michael Derek Hollyer as a director (2 pages)
22 July 2013Appointment of Mr Michael Derek Hollyer as a director (2 pages)
12 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 200
(4 pages)
12 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 200
(4 pages)
12 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 200
(4 pages)
22 March 2013Appointment of Mr Neil Anthony Barrall as a director (2 pages)
22 March 2013Appointment of Mr Neil Anthony Barrall as a director (2 pages)
22 March 2013Appointment of Mr Neil Anthony Barrall as a director (2 pages)
22 March 2013Appointment of Mr Neil Anthony Barrall as a director (2 pages)
19 July 2012Appointment of David Noble as a secretary (1 page)
19 July 2012Appointment of David Noble as a director (2 pages)
19 July 2012Appointment of David Noble as a secretary (1 page)
19 July 2012Termination of appointment of Nick Parker as a secretary (1 page)
19 July 2012Termination of appointment of Nicholas Parker as a director (1 page)
19 July 2012Termination of appointment of Nicholas Parker as a director (1 page)
19 July 2012Termination of appointment of Nick Parker as a secretary (1 page)
19 July 2012Appointment of David Noble as a director (2 pages)
8 May 2012Incorporation (25 pages)
8 May 2012Incorporation (25 pages)