Company NameDesign And Print Gurus Ltd
Company StatusDissolved
Company Number08946078
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Derek Hollyer
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Nicholas Parker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Gardner Industrial Estate Kent House Lane
Beckenham
Kent
BR3 1QZ

Contact

Websitewww.designandprintgurus.co.uk

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Michael Derek Hollyer
50.00%
Ordinary
50 at £1Nicholas Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£15,882
Cash£677
Current Liabilities£47,020

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
3 September 2014Registered office address changed from Unit 4 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England to 409-411 Croydon Road Beckenham Kent BR3 3PP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Unit 4 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England to 409-411 Croydon Road Beckenham Kent BR3 3PP on 3 September 2014 (1 page)
26 March 2014Termination of appointment of Nicholas Parker as a director (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)