Company NameThe Print & Copy Shop Ltd
Company StatusDissolved
Company Number05709235
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameThe Printer Shop Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Joseph Raphael
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309/311 London Road
Westcliff-On-Sea
SS0 7BX
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address309/311 London Road
Westcliff-On-Sea
England And Wales
SS0 7BX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

200 at £1Richard Joseph Raphael
100.00%
Ordinary

Financials

Year2014
Net Worth£2,489
Cash£266
Current Liabilities£12,605

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Registered office address changed from 27 Grange Park Drive Leigh-on-Sea Essex SS9 3JZ United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 27 Grange Park Drive Leigh-on-Sea Essex SS9 3JZ United Kingdom on 20 June 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 200
(3 pages)
13 March 2013Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages)
13 March 2013Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200
(3 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 200
(3 pages)
13 March 2013Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages)
13 March 2013Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200
(3 pages)
13 March 2013Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 November 2009Company name changed the printer shop LTD\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
2 November 2009Change of name notice (1 page)
2 November 2009Company name changed the printer shop LTD\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
2 November 2009Change of name notice (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Appointment of Mr Richard Joseph Raphael as a director (2 pages)
23 October 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 23 October 2009 (1 page)
23 October 2009Annual return made up to 14 February 2008 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 14 February 2008 with a full list of shareholders (3 pages)
23 October 2009Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
23 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
23 October 2009Termination of appointment of Beech Directors Limited as a director (1 page)
23 October 2009Appointment of Mr Richard Joseph Raphael as a director (2 pages)
23 October 2009Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
23 October 2009Termination of appointment of Beech Directors Limited as a director (1 page)
23 October 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 23 October 2009 (1 page)
23 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 September 2007Return made up to 14/02/07; full list of members (2 pages)
6 September 2007Return made up to 14/02/07; full list of members (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (6 pages)
14 February 2006Incorporation (6 pages)