Dissolved 2017-04-03
Company Information for PRINTIN' (2000) LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
03339549
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | |
---|---|
PRINTIN' (2000) LIMITED | |
Legal Registered Office | |
LONDON EC2M 2PL Other companies in WD6 | |
Company Number | 03339549 | |
---|---|---|
Date formed | 1997-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 13:57:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER RUTH FELDMAN |
||
JENNIFER RUTH FELDMAN |
||
JOHN VERNON FELDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON PRINTING COMPANY LIMITED | Company Secretary | 1996-03-02 | CURRENT | 1996-03-01 | Liquidation | |
LONDON PRINTING COMPANY LIMITED | Director | 1996-03-02 | CURRENT | 1996-03-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 14 STATION PARADE WHITCHURCH LANE,CANNONS PARK EDGWARE MIDDLESEX HA8 6RW | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 21/05/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON FELDMAN / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH FELDMAN / 25/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 | |
363s | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
88(2)R | AD 25/03/97-26/03/97 £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-06 |
Notices to Creditors | 2015-07-02 |
Appointment of Liquidators | 2015-03-17 |
Resolutions for Winding-up | 2015-03-17 |
Meetings of Creditors | 2015-02-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 200,140 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 173,995 |
Creditors Due Within One Year | 2012-05-31 | £ 173,995 |
Creditors Due Within One Year | 2011-05-31 | £ 159,031 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINTIN' (2000) LIMITED
Cash Bank In Hand | 2013-05-31 | £ 20,047 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 20,859 |
Cash Bank In Hand | 2012-05-31 | £ 20,859 |
Cash Bank In Hand | 2011-05-31 | £ 14,272 |
Current Assets | 2013-05-31 | £ 147,831 |
Current Assets | 2012-05-31 | £ 109,397 |
Current Assets | 2012-05-31 | £ 109,397 |
Current Assets | 2011-05-31 | £ 94,103 |
Debtors | 2013-05-31 | £ 124,229 |
Debtors | 2012-05-31 | £ 84,138 |
Debtors | 2012-05-31 | £ 84,138 |
Debtors | 2011-05-31 | £ 76,431 |
Secured Debts | 2013-05-31 | £ 71,118 |
Secured Debts | 2012-05-31 | £ 53,718 |
Shareholder Funds | 2013-05-31 | £ 52,385 |
Shareholder Funds | 2012-05-31 | £ 51,607 |
Shareholder Funds | 2012-05-31 | £ 51,607 |
Shareholder Funds | 2011-05-31 | £ 64,925 |
Stocks Inventory | 2013-05-31 | £ 3,555 |
Stocks Inventory | 2012-05-31 | £ 4,400 |
Stocks Inventory | 2012-05-31 | £ 4,400 |
Stocks Inventory | 2011-05-31 | £ 3,400 |
Tangible Fixed Assets | 2013-05-31 | £ 104,694 |
Tangible Fixed Assets | 2012-05-31 | £ 116,205 |
Tangible Fixed Assets | 2012-05-31 | £ 116,205 |
Tangible Fixed Assets | 2011-05-31 | £ 129,853 |
Debtors and other cash assets
PRINTIN' (2000) LIMITED owns 2 domain names.
thecreativeprinter.co.uk printin2000.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PRINTIN' (2000) LIMITED | Event Date | 2015-06-30 |
Notice is hereby given that the Creditors of the Company are required on or before 22 July 2015 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, Lane Bednash (IP No 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 March 2015. For further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Hayley Martinelli, Tel: 0207 377 4370. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRINTIN’ (2000) LIMITED | Event Date | 2015-03-03 |
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 0207 377 4370. Alternative contact: Stephen Nicholas | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRINTIN’ (2000) LIMITED | Event Date | 2015-03-03 |
At a General Meeting of the above-named Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 03 March 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 0207 377 4370. Alternative contact: Stephen Nicholas John Vernon Feldman , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PRINTIN' (2000) LIMITED | Event Date | 2015-03-03 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 21 December 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 03 March 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Lane Bednash , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRINTIN’ (2000) LIMITED | Event Date | 2015-02-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 03 March 2015 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Lane Bednash (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an Insolvency Practitioner in relation to the above. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12:00 noon on the business day preceding that of the Meeting of Creditors, together with a statement of the amount claimed. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the two business days preceding the Meeting. For further details contact: Stephen Nicholas, Email: sn@cmbpartnersllp.co.uk, Tel: 020 7377 4370. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |