Company NameK C L Print Media Limited
Company StatusDissolved
Company Number06848827
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)
Dissolution Date7 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameStephen George Brandwith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameJames Adrian Powles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameDavid John Smith
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameJames Adrian Powles
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cambridge Avenue
Gidea Park
Essex
RM2 6QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£45,315
Cash£9,396
Current Liabilities£373,694

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
3 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (13 pages)
8 June 2015Liquidators statement of receipts and payments to 26 March 2015 (15 pages)
8 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (15 pages)
29 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (14 pages)
29 May 2014Liquidators statement of receipts and payments to 26 March 2014 (14 pages)
31 May 2013Liquidators statement of receipts and payments to 26 March 2013 (15 pages)
31 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (15 pages)
10 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Statement of affairs with form 4.19 (12 pages)
26 September 2011Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 26 September 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 March 2010Director's details changed for Stephen George Brandwith on 17 March 2010 (2 pages)
17 March 2010Director's details changed for James Adrian Powles on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 17 March 2010 (1 page)
17 March 2010Director's details changed for David John Smith on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Stephen George Brandwith as a director (2 pages)
21 January 2010Statement of capital following an allotment of shares on 17 March 2009
  • GBP 2
(2 pages)
21 January 2010Appointment of David John Smith as a director (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2009Return made up to 18/04/09; full list of members (3 pages)
5 April 2009Director and secretary appointed james powles (1 page)
17 March 2009Incorporation (9 pages)
17 March 2009Appointment terminated director yomtov jacobs (1 page)