Company NameExaprint London Limited
Company StatusDissolved
Company Number08300319
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Jeremy Cooper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameCornelis David Arends
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed03 June 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCity View House Dorset Place
London
E15 1BZ
Director NameNicolas DemattÉ
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Jonathan Frederick Lancaster
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.exaprint.co.uk/
Email address[email protected]
Telephone020 34757475
Telephone regionLondon

Location

Registered AddressCity View House
Dorset Place
London
E15 1BZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80k at £1Exaprint Sas
80.00%
Ordinary
10k at £1Exagroup Sas
10.00%
Ordinary
10k at £1Simon Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth-£471,547
Cash£66,792
Current Liabilities£87,723

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Registered 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 2018Application to strike the company off the register (3 pages)
26 June 2018Registered 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 2018Registered 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 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
12 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (155 pages)
12 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
29 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
29 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (155 pages)
24 January 2018Confirmation statement made on 20 November 2017 with updates (4 pages)
12 April 2017Director's details changed for Mr Simon Jeremy Cooper on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Simon Jeremy Cooper on 12 April 2017 (2 pages)
10 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
10 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Termination of appointment of Nicolas Dematté as a director on 1 March 2017 (1 page)
6 April 2017Termination of appointment of Nicolas Dematté as a director on 1 March 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
26 July 2016Appointment of Cornelis David Arends as a director on 3 June 2016 (2 pages)
26 July 2016Appointment of Cornelis David Arends as a director on 3 June 2016 (2 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(4 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(4 pages)
19 November 2015Termination of appointment of Jonathan Frederick Lancaster as a director on 29 July 2015 (1 page)
19 November 2015Termination of appointment of Jonathan Frederick Lancaster as a director on 29 July 2015 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
21 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
13 May 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(5 pages)
7 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(5 pages)
31 December 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100,000
(3 pages)
31 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(5 pages)
31 December 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100,000
(3 pages)
31 December 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100,000
(3 pages)
19 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
25 February 2013Appointment of Mr Simon Jeremy Cooper as a director (2 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 3
(3 pages)
25 February 2013Appointment of Jonathan Lancaster as a director (2 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 3
(3 pages)
25 February 2013Appointment of Jonathan Lancaster as a director (2 pages)
25 February 2013Appointment of Mr Simon Jeremy Cooper as a director (2 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)