Company NameThe Design And Print Co. Intl. Ltd
Company StatusDissolved
Company Number06958974
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Omar Awad
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 518 Quebec Building
Bury Street
Manchester
M3 7DU
Director NameMr Stuart Neil Chapman Clark
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleSales
Country of ResidenceGreater Manchester
Correspondence AddressApt 518 Quebec Building
Bury Street
Manchester
M3 7DU
Director NameMr Oliver Jubb
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address72 High Meadows
Romiley
Stockport
Cheshire
SK6 4QE

Contact

Websitewww.thedesignandprintcompany.com/
Telephone0161 8396960
Telephone regionManchester

Location

Registered AddressApt 518 Quebec Building
Bury Street
Manchester
M3 7DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£52,206
Cash£1,026
Current Liabilities£69,898

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 September 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 July 2017Notification of Omar Awad as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Omar Awad as a person with significant control on 10 July 2017 (2 pages)
4 July 2017Cessation of Oliver Jubb as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Oliver Jubb as a person with significant control on 1 June 2017 (1 page)
4 July 2017Cessation of Oliver Jubb as a person with significant control on 1 June 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
13 June 2017Termination of appointment of Oliver Jubb as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Oliver Jubb as a director on 13 June 2017 (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 66
(4 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 66
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 66
(4 pages)
3 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 66
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 66
(4 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 66
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 August 2010Termination of appointment of Stuart Chapman Clark as a director (1 page)
27 August 2010Director's details changed for Mr Omar Awad on 10 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Omar Awad on 10 July 2010 (2 pages)
27 August 2010Termination of appointment of Stuart Chapman Clark as a director (1 page)
27 August 2010Director's details changed for Mr Oliver Jubb on 10 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Oliver Jubb on 10 July 2010 (2 pages)
10 July 2009Incorporation (20 pages)
10 July 2009Incorporation (20 pages)