Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINTIN' (2000) LIMITED
Company Information for

PRINTIN' (2000) LIMITED

LONDON, EC2M 2PL,
Company Registration Number
03339549
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Printin' (2000) Ltd
PRINTIN' (2000) LIMITED was founded on 1997-03-25 and had its registered office in London. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
PRINTIN' (2000) LIMITED
 
Legal Registered Office
LONDON
EC2M 2PL
Other companies in WD6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINTIN' (2000) LIMITED
Is this data useful to you?
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.

Company Officers of PRINTIN' (2000) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER RUTH FELDMAN
Company Secretary 1997-03-25
JENNIFER RUTH FELDMAN
Director 2001-01-01
JOHN VERNON FELDMAN
Director 1997-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1997-03-25 1997-03-26
LUFMER LIMITED
Nominated Director 1997-03-25 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER RUTH FELDMAN LONDON PRINTING COMPANY LIMITED Company Secretary 1996-03-02 CURRENT 1996-03-01 Liquidation
JOHN VERNON FELDMAN LONDON PRINTING COMPANY LIMITED Director 1996-03-02 CURRENT 1996-03-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW ENGLAND
2015-03-194.20STATEMENT OF AFFAIRS/4.19
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-14AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-14AA01PREVEXT FROM 31/05/2014 TO 30/09/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 14 STATION PARADE WHITCHURCH LANE,CANNONS PARK EDGWARE MIDDLESEX HA8 6RW
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0125/03/14 FULL LIST
2013-12-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-08AR0125/03/13 FULL LIST
2013-02-07AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-29AR0125/03/12 FULL LIST
2012-01-11AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-11AR0125/03/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-03RES01ADOPT ARTICLES 21/05/2010
2010-06-03RES12VARYING SHARE RIGHTS AND NAMES
2010-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-13AR0125/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON FELDMAN / 25/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH FELDMAN / 25/03/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-27363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-27363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-15363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-04-03363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-02363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-15363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-08288aNEW DIRECTOR APPOINTED
2001-03-27363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-03-21288cSECRETARY'S PARTICULARS CHANGED
2001-03-21288cDIRECTOR'S PARTICULARS CHANGED
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-29363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-01225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99
1998-05-01363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1998-05-0188(2)RAD 25/03/97-26/03/97 £ SI 99@1=99 £ IC 1/100
1997-07-12395PARTICULARS OF MORTGAGE/CHARGE
1997-04-27288aNEW DIRECTOR APPOINTED
1997-04-27288aNEW SECRETARY APPOINTED
1997-04-15287REGISTERED OFFICE CHANGED ON 15/04/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1997-04-15288bSECRETARY RESIGNED
1997-04-15288bDIRECTOR RESIGNED
1997-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services



Licences & Regulatory approval
We could not find any licences issued to PRINTIN' (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-06
Notices to Creditors2015-07-02
Appointment of Liquidators2015-03-17
Resolutions for Winding-up2015-03-17
Meetings of Creditors2015-02-20
Fines / Sanctions
No fines or sanctions have been issued against PRINTIN' (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-07-12 Outstanding MIDLAND BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PRINTIN' (2000) LIMITED registering or being granted any patents
Domain Names

PRINTIN' (2000) LIMITED owns 2 domain names.

thecreativeprinter.co.uk   printin2000.co.uk  

Trademarks
We have not found any records of PRINTIN' (2000) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRINTIN' (2000) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrow Council 2014-01-01 GBP £1,288

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.

Outgoings
Business Rates/Property Tax
No properties were found where PRINTIN' (2000) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPRINTIN' (2000) LIMITEDEvent Date2015-06-30
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 TypeAppointment of Liquidators
Defending partyPRINTIN’ (2000) LIMITEDEvent Date2015-03-03
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 TypeResolutions for Winding-up
Defending partyPRINTIN’ (2000) LIMITEDEvent Date2015-03-03
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 TypeFinal Meetings
Defending partyPRINTIN' (2000) LIMITEDEvent Date2015-03-03
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 TypeMeetings of Creditors
Defending partyPRINTIN’ (2000) LIMITEDEvent Date2015-02-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINTIN' (2000) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINTIN' (2000) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.