Dissolved 2014-03-16
Company Information for SUREPRINT LIMITED
LONDON, UNITED KINGDOM, N3 3LF,
|
Company Registration Number
05669223
Private Limited Company
Dissolved Dissolved 2014-03-16 |
Company Name | |
---|---|
SUREPRINT LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM N3 3LF Other companies in N3 | |
Company Number | 05669223 | |
---|---|---|
Date formed | 2006-01-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2014-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 16:22:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUREPRINT MACHINERY LTD | UNIT 1 PARK COURT PARK LANE BUSINESS PARK KIRKBY IN ASHFIELD NOTTS NG17 9LB | Active | Company formed on the 2013-06-17 | |
SUREPRINT (CLONMEL) LIMITED | NELSON STREET CO. TIPPERARY. CLONMEL, TIPPERARY | Active | Company formed on the 1979-04-19 | |
SUREPRINT TECHNOLOGIES PRIVATE LIMITED | D-867NEW FRIENDS COLONY NEW DELHI Delhi 110065 | ACTIVE | Company formed on the 2005-02-04 | |
SUREPRINT PTY LTD | NSW 2212 | External administration (in receivership/liquidation | Company formed on the 2012-06-04 | |
SUREPRINT SERVICES PTY LTD | NSW 2200 | Dissolved | Company formed on the 2012-07-27 | |
SUREPRINT | SIGLAP ROAD Singapore 448909 | Dissolved | Company formed on the 2008-09-12 | |
SUREPRINT INC | California | Unknown | ||
SUREPRINT, INC. | 1779 NW 91ST AVENUE PLANTATION FL 33322 | Inactive | Company formed on the 1984-03-09 |
Officer | Role | Date Appointed |
---|---|---|
MINDSHIFT BUBA |
||
ANDREW NICHOLAS PERCIVAL |
||
HERSCH REICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH MARSHALL SYKES |
Company Secretary | ||
JOSEPH MARSHALL SYKES |
Director | ||
CLINTON BESSESSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLUTION IN TECHNOLOGY LIMITED | Director | 2004-05-28 | CURRENT | 2004-05-28 | Active | |
PRINT CONTROL LIMITED | Director | 2002-04-01 | CURRENT | 2001-05-01 | Dissolved 2016-06-21 | |
FORMSMASTER (SLM) LIMITED | Director | 2001-06-01 | CURRENT | 2001-06-01 | Dissolved 2016-08-23 | |
SERVICE LEVEL MANAGEMENT LIMITED | Director | 1995-04-01 | CURRENT | 1994-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SYKES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERCIVAL / 04/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HERSCH REICH / 04/07/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
122 | S-DIV 30/05/06 | |
123 | NC INC ALREADY ADJUSTED 09/05/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-23 |
Appointment of Administrators | 2010-07-28 |
Proposal to Strike Off | 2010-04-06 |
Petitions to Wind Up (Companies) | 2009-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7222 - Other software consultancy and supply
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUREPRINT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
Resources & Regulation |
Bury Council | |
|
Resources & Regulation |
Bury Council | |
|
Resources & Regulation |
Bury Council | |
|
Resources & Regulation |
Bury Council | |
|
Resources & Regulation |
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Lewisham Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Chief Executive's |
Bury Council | |
|
|
Bury Council | |
|
Chief Executive's |
Bury Council | |
|
Chief Executive's |
Bristol City Council | |
|
PRINT SERVICES |
Bristol City Council | |
|
PRINT SERVICES |
Bristol City Council | |
|
PRINT SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUREPRINT LIMITED | Event Date | 2013-10-18 |
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 Gable House, 239 Regents Park Road, London N3 3LF, on the 3 December 2013, at 10.00 am and 10.30 am respectively, for the purposes 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 Joint Liquidators. Creditors and members can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 12 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day before the meeting. All statements of claim and proxies must be lodged with Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF. Date of Appointment: 21 July 2011. Office Holder details: Harold Sorsky, (IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF Further details contact: Stella Davis, Email: enquiries@spwca.com Tel: 0208 371 5000 Harold Sorsky , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SUREPRINT LIMITED | Event Date | 2010-07-21 |
In the High Court of Justice case number 21951 H J Sorsky and S Davis (IP Nos 5398 and 9585 ), both of SPW Poppleton & Appleby , Gable House, 239 Regents Park Road, London N3 3LF . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUREPRINT LIMITED | Event Date | 2010-04-06 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SUREPRINT LIMITED | Event Date | 2009-10-30 |
In the High Court of Justice, Chancery Division Companies Court case number 20274 A Petition to wind up the above named Company of Star House, 95 High Road, Benfleet, Essex, SS7 5LN , presented on 30 October 2009 , by FAIRBASE LTD , 153A Clapton Common, London E5 9AE , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 16 December 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 15 December 2009. | |||
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. |