Company NameCapital Print (London) Limited
Company StatusDissolved
Company Number02491138
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesPostmerit Limited and Capital Print London Limited

Business Activity

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

Directors

Director NameMr David Joseph Ciniglio
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(2 years after company formation)
Appointment Duration28 years, 6 months (closed 20 October 2020)
RolePrinter
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMiss Linda Christine Ross
NationalityBritish
StatusClosed
Appointed10 April 1992(2 years after company formation)
Appointment Duration28 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMiss Linda Christine Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(8 years after company formation)
Appointment Duration22 years, 5 months (closed 20 October 2020)
RolePrinter
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr John Arthur Hayward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RolePrinter
Correspondence Address148 Belmont Road
Northumberland Heath
Erith
Kent
DA8 1LD
Director NameMr William Henry Stevens
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RolePrinter
Correspondence Address13 Swanbourne Drive
Hornchurch
Essex
RM12 6RA

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr David Joseph Ciniglio
51.00%
Ordinary
49 at £1Miss Linda Christine Ross
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,353
Cash£2,769
Current Liabilities£8,122

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Miss Linda Christine Ross on 10 April 2011 (2 pages)
18 April 2011Secretary's details changed for Miss Linda Christine Ross on 10 April 2011 (1 page)
18 April 2011Director's details changed for Mr David Joseph Ciniglio on 10 April 2011 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 April 2010Secretary's details changed for Miss Linda Christine Ross on 10 April 2010 (1 page)
27 April 2010Director's details changed for Mr David Joseph Ciniglio on 10 April 2010 (2 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Miss Linda Christine Ross on 10 April 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 April 2008Return made up to 10/04/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
15 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
11 May 2006Return made up to 10/04/06; full list of members (3 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 June 2005Return made up to 10/04/05; full list of members (3 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Total exemption full accounts made up to 31 August 2003 (20 pages)
21 April 2004Return made up to 10/04/04; full list of members (5 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 April 2003Return made up to 10/04/03; full list of members (5 pages)
24 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
22 April 2002Return made up to 10/04/02; full list of members (5 pages)
5 June 2001Return made up to 10/04/01; full list of members (5 pages)
16 May 2001Accounts made up to 31 August 2000 (10 pages)
9 June 2000Accounts made up to 31 August 1999 (10 pages)
25 April 2000Return made up to 10/04/00; full list of members (5 pages)
11 June 1999Accounts made up to 31 August 1998 (12 pages)
29 April 1999Return made up to 10/04/99; full list of members (5 pages)
26 October 1998New director appointed (2 pages)
30 June 1998Accounts made up to 31 August 1997 (11 pages)
28 April 1998Return made up to 10/04/98; full list of members (5 pages)
19 May 1997Return made up to 10/04/97; full list of members (5 pages)
2 February 1997Accounts made up to 31 August 1996 (11 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
1 May 1996Return made up to 10/04/96; full list of members (7 pages)
18 January 1996Accounts made up to 31 August 1995 (11 pages)
3 May 1995Return made up to 10/04/95; full list of members (14 pages)