Company NamePrint & Bind Limited
Company StatusDissolved
Company Number06668310
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameMaystone Estates Limited

Business Activity

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

Directors

Director NameMr Peter John Thurlow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr Peter John Thurlow
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteprintandbindltd.com/

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£8,732
Cash£11,089
Current Liabilities£32,815

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
22 June 2018Application to strike the company off the register (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 August 2017Cessation of Peter John Thurlow as a person with significant control on 10 August 2016 (1 page)
23 August 2017Cessation of Peter John Thurlow as a person with significant control on 10 August 2016 (1 page)
23 August 2017Notification of Judith Elizabeth Thurlow as a person with significant control on 10 August 2016 (2 pages)
23 August 2017Notification of Peter John Thurlow as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Judith Elizabeth Thurlow as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
23 August 2017Notification of Peter John Thurlow as a person with significant control on 10 August 2016 (2 pages)
23 August 2017Notification of Peter John Thurlow as a person with significant control on 10 August 2016 (2 pages)
23 August 2017Notification of Judith Elizabeth Thurlow as a person with significant control on 10 August 2016 (2 pages)
23 August 2017Cessation of Peter John Thurlow as a person with significant control on 23 August 2017 (1 page)
18 August 2017Director's details changed for Mr Peter John Thurlow on 1 August 2017 (2 pages)
18 August 2017Change of details for Mr Peter John Thurlow as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Peter John Thurlow on 1 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mr Peter John Thurlow on 1 August 2017 (1 page)
18 August 2017Change of details for Mr Peter John Thurlow as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mr Peter John Thurlow on 1 August 2017 (1 page)
29 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 April 2017Director's details changed for Mr Peter John Thurlow on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from Pryors Farm 158 Ongar Road Abridge Essex RM5 1AA United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Mr Peter John Thurlow on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Mr Peter John Thurlow on 21 April 2017 (1 page)
21 April 2017Director's details changed for Mr Peter John Thurlow on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Peter John Thurlow on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Peter John Thurlow on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from Pryors Farm 158 Ongar Road Abridge Essex RM5 1AA United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 21 April 2017 (1 page)
23 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
19 September 2016Director's details changed for Mr Peter John Thurlow on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Peter John Thurlow on 19 September 2016 (2 pages)
19 September 2016Secretary's details changed for Mr Peter John Thurlow on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 126 London Road Abridge Romford RM4 1XU to Pryors Farm 158 Ongar Road Abridge Essex RM5 1AA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 126 London Road Abridge Romford RM4 1XU to Pryors Farm 158 Ongar Road Abridge Essex RM5 1AA on 19 September 2016 (1 page)
19 September 2016Secretary's details changed for Mr Peter John Thurlow on 19 September 2016 (1 page)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
8 October 2012Amended accounts made up to 31 December 2011 (7 pages)
8 October 2012Amended accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
9 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
20 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 September 2010Director's details changed for Mr Peter John Thurlow on 8 August 2010 (2 pages)
4 September 2010Director's details changed for Mr Peter John Thurlow on 8 August 2010 (2 pages)
4 September 2010Director's details changed for Mr Peter John Thurlow on 8 August 2010 (2 pages)
4 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 August 2009Return made up to 08/08/09; full list of members (3 pages)
25 August 2009Return made up to 08/08/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 14 the sidings hainault road leytonstone london E11 1HD (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Registered office changed on 25/08/2009 from 14 the sidings hainault road leytonstone london E11 1HD (1 page)
25 August 2009Director and secretary's change of particulars / peter thurlow / 01/08/2009 (2 pages)
25 August 2009Director and secretary's change of particulars / peter thurlow / 01/08/2009 (2 pages)
25 August 2009Location of register of members (1 page)
21 July 2009Memorandum and Articles of Association (7 pages)
21 July 2009Memorandum and Articles of Association (7 pages)
17 July 2009Company name changed maystone estates LIMITED\certificate issued on 17/07/09 (2 pages)
17 July 2009Company name changed maystone estates LIMITED\certificate issued on 17/07/09 (2 pages)
16 July 2009Director and secretary appointed peter john thurlow (1 page)
16 July 2009Registered office changed on 16/07/2009 from 9 perseverance works kingsland road london london E2 8DD (1 page)
16 July 2009Registered office changed on 16/07/2009 from 9 perseverance works kingsland road london london E2 8DD (1 page)
16 July 2009Director and secretary appointed peter john thurlow (1 page)
14 July 2009Appointment terminated secretary sameday company services LIMITED (1 page)
14 July 2009Appointment terminated director wildman & battell LIMITED (1 page)
14 July 2009Appointment terminated director wildman & battell LIMITED (1 page)
14 July 2009Appointment terminated secretary sameday company services LIMITED (1 page)
14 July 2009Appointment terminated director john wildman (1 page)
14 July 2009Appointment terminated director john wildman (1 page)
30 September 2008Director appointed john wildman (1 page)
30 September 2008Director appointed john wildman (1 page)
8 August 2008Incorporation (11 pages)
8 August 2008Incorporation (11 pages)