Company NameDeluxe Print Limited
Company StatusDissolved
Company Number08119124
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Francis Farrant
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence Address21 Eastbrook Drive
Romford
Essex
RM7 0YT
Director NameMr Michael Roy Farrant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charity Farm Chase
Billericay
Essex
CM12 9LF
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2012(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Francis Farrant
50.00%
Ordinary
1 at £1Michael Roy Farrant
50.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£170
Current Liabilities£46,246

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
25 May 2016Registered office address changed from Unit 44 Horndon Industrial Park Station Road ,West Horndon Brentwood Essex CM13 3XL England to Olympia House Armitage Road London NW11 8RQ on 25 May 2016 (2 pages)
18 May 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
18 May 2016Statement of affairs with form 4.19 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 August 2015Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to Unit 44 Horndon Industrial Park Station Road ,West Horndon Brentwood Essex CM13 3XL on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to Unit 44 Horndon Industrial Park Station Road ,West Horndon Brentwood Essex CM13 3XL on 7 August 2015 (1 page)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
4 December 2014Registered office address changed from 233 Regents Park Road London N3 3LF to 1 Bell Street 2nd Floor London NW1 5BY on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 233 Regents Park Road London N3 3LF to 1 Bell Street 2nd Floor London NW1 5BY on 4 December 2014 (1 page)
21 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (14 pages)
17 August 2012Appointment of John Francis Farrant as a director (3 pages)
17 August 2012Appointment of Michael Roy Farrant as a director (3 pages)
16 July 2012Termination of appointment of Dmcs Secretaries Limited as a secretary on 26 June 2012 (1 page)
16 July 2012Termination of appointment of Dudley Robert Alexander Miles as a director on 26 June 2012 (1 page)
16 July 2012Current accounting period extended from 30 June 2013 to 31 August 2013 (3 pages)
13 July 2012Appointment of Mr Michel Roy Farrant as a director on 26 June 2012 (2 pages)
13 July 2012Termination of appointment of Dudley Robert Alexander Miles as a director on 26 June 2012 (2 pages)
13 July 2012Termination of appointment of Dmcs Secretaries Limited as a secretary on 26 June 2012 (2 pages)
13 July 2012Appointment of Mr John Francis Farrant as a director on 26 June 2012 (2 pages)
26 June 2012Incorporation (27 pages)