Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03948057 LIMITED
Company Information for

03948057 LIMITED

NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
03948057
Private Limited Company
Dissolved

Dissolved 2013-11-06

Company Overview

About 03948057 Ltd
03948057 LIMITED was founded on 2000-03-15 and had its registered office in New Bridge Street House 30-34 New Bridge Street. The company was dissolved on the 2013-11-06 and is no longer trading or active.

Key Data
Company Name
03948057 LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Previous Names
EZYPRINT LIMITED22/06/2000
Filing Information
Company Number 03948057
Date formed 2000-03-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2013-11-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-03 19:37:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03948057 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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 03948057 LIMITED

Current Directors
Officer Role Date Appointed
DAVID MAYER DE ROTHSCHILD
Company Secretary 2000-07-18
JEREMY JOSEPH
Director 2000-03-15
DAVID MAYER DE ROTHSCHILD
Director 2000-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS BRUCE PIKE
Director 2001-02-27 2008-04-30
ALBERT SCARDINO
Director 2001-02-27 2008-04-30
GRAHAM JAMES HEARNE
Director 2001-02-27 2007-03-30
JEREMY JOSEPH
Company Secretary 2000-03-15 2000-07-18
JPCORS LIMITED
Nominated Secretary 2000-03-15 2000-03-15
JPCORD LIMITED
Nominated Director 2000-03-15 2000-03-15

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
2013-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2012
2011-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-16AC92ORDER OF COURT - RESTORATION
2011-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2011-02-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2011-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2010
2010-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2010
2010-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2009
2009-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2009
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM BN JACKSON NORTON 1 GRAY'S INN SQUARE LONDON WC1R 5AA
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
2008-07-034.20STATEMENT OF AFFAIRS/4.19
2008-07-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS PIKE
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ALBERT SCARDINO
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288bDIRECTOR RESIGNED
2007-04-14363sRETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS
2007-02-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 10/03/05; NO CHANGE OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363sRETURN MADE UP TO 10/03/04; NO CHANGE OF MEMBERS
2003-07-07363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-0188(2)RAD 20/06/01--------- £ SI 12000@.01
2002-05-24363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM:
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6UB
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-3088(2)RAD 27/10/00--------- £ SI 40000@.01
2001-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2001-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-18225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-11-2088(2)RAD 27/10/00--------- £ SI 740000@.01=7400 £ IC 12000/19400
2000-08-16288aNEW SECRETARY APPOINTED
2000-08-15ORES04NC INC ALREADY ADJUSTED 18/07/00
2000-08-15122S-DIV
2000-08-15288bSECRETARY RESIGNED
2000-08-15ORES12VARYING SHARE RIGHTS AND NAMES 19/07/00
2000-08-15123£ NC 10000/20000
2000-08-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/00
2000-08-15122S-DIV 19/07/00
2000-08-15123£ NC 10000/20000 18/07/00
2000-08-1588(2)RAD 19/07/00--------- £ SI 11100@1=11100 £ IC 900/12000
2000-06-2388(2)RAD 12/06/00--------- £ SI 899@1=899 £ IC 1/900
2000-06-21CERTNMCOMPANY NAME CHANGED
2000-06-21CERTNMCOMPANY NAME CHANGED EZYPRINT LIMITED CERTIFICATE ISSUED ON 22/06/00
2000-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
2000-03-23288bDIRECTOR RESIGNED
2000-03-23288bSECRETARY RESIGNED
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2000-03-15NEWINCINCORPORATION DOCUMENTS
2000-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to 03948057 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-03
Fines / Sanctions
No fines or sanctions have been issued against 03948057 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
03948057 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.009
MortgagesNumMortOutstanding1.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 2222 - Printing not elsewhere classified

Intangible Assets
Patents
We have not found any records of 03948057 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03948057 LIMITED
Trademarks
We have not found any records of 03948057 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03948057 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as 03948057 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 03948057 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 TypeFinal Meetings
Defending party03948057 LIMITEDEvent Date2013-06-28
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 MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 1 August 2013 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Office Holder details: Michael Colin John Sanders, (IP No. 8698) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Chris Reeve, Email: chris.reeve@mhllp.co.uk, Tel: 0207 4294100. Michael Colin John Sanders , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03948057 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 03948057 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4