London
EC1M 4JN
Director Name | Cornelis David Arends |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 03 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | City View House Dorset Place London E15 1BZ |
Director Name | Nicolas DemattÉ |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Jonathan Frederick Lancaster |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.exaprint.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 34757475 |
Telephone region | London |
Registered Address | City View House Dorset Place London E15 1BZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80k at £1 | Exaprint Sas 80.00% Ordinary |
---|---|
10k at £1 | Exagroup Sas 10.00% Ordinary |
10k at £1 | Simon Cooper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£471,547 |
Cash | £66,792 |
Current Liabilities | £87,723 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Registered office address changed from 6 C/O Cogency Global (Uk) Limited 6 Lloyd's Avenue Unit 4Cl London EC3N 3AX England to City View House Dorset Place London E15 1BZ on 24 July 2018 (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
26 June 2018 | Registered office address changed from City View House 1 Dorset Place Stratford London E15 1BZ England to 6 C/O Cogency Global (Uk) Limited 6 Lloyd's Avenue Unit 4Cl London EC3N 3AX on 26 June 2018 (1 page) |
26 June 2018 | Registered office address changed from 82 st. John Street London EC1M 4JN to City View House 1 Dorset Place Stratford London E15 1BZ on 26 June 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
12 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (155 pages) |
12 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
29 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
29 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (155 pages) |
24 January 2018 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
12 April 2017 | Director's details changed for Mr Simon Jeremy Cooper on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Simon Jeremy Cooper on 12 April 2017 (2 pages) |
10 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
10 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Termination of appointment of Nicolas Dematté as a director on 1 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Nicolas Dematté as a director on 1 March 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
26 July 2016 | Appointment of Cornelis David Arends as a director on 3 June 2016 (2 pages) |
26 July 2016 | Appointment of Cornelis David Arends as a director on 3 June 2016 (2 pages) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
19 November 2015 | Termination of appointment of Jonathan Frederick Lancaster as a director on 29 July 2015 (1 page) |
19 November 2015 | Termination of appointment of Jonathan Frederick Lancaster as a director on 29 July 2015 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
21 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
7 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
31 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
19 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
25 February 2013 | Appointment of Mr Simon Jeremy Cooper as a director (2 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 February 2013 | Appointment of Jonathan Lancaster as a director (2 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 February 2013 | Appointment of Jonathan Lancaster as a director (2 pages) |
25 February 2013 | Appointment of Mr Simon Jeremy Cooper as a director (2 pages) |
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|