Company NameMistry Print Limited
Company StatusDissolved
Company Number05037961
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rajesh Kumar Mistry
Date of BirthJune 1965 (Born 59 years ago)
NationalityKenyan
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address532 Chorley Old Road
Bolton
Lancashire
BL1 6AB
Secretary NameBharti Mistry
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address532 Chorley Old Road
Bolton
Lancashire
BL1 6AB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address532 Chorley Old Road
Bolton
Lancashire
BL1 6AB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

100 at £1Rajesh Kumar Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£419
Cash£664
Current Liabilities£1,730

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 March 2010Director's details changed for Rajesh Kumar Mistry on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Rajesh Kumar Mistry on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Registered office changed on 09/07/2009 from 532 chorley old road bolton lancashire BL1 6AB (1 page)
9 July 2009Return made up to 09/02/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 June 2008Return made up to 09/02/08; full list of members (3 pages)
29 May 2008Return made up to 09/02/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 November 2006Return made up to 09/02/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 April 2005Return made up to 09/02/05; full list of members (6 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
9 February 2004Incorporation (16 pages)