About

Registered Number: 02882291
Date of Incorporation: 20/12/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Albany Business Centre 66 Manwaring Building, East Malling Research, New Road, East Malling, West Malling, Kent, ME19 6BJ

 

Easy-print (UK) Ltd was setup in 1993, it's status at Companies House is "Dissolved". The company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Colin 20 December 1993 - 1
DENHOLM, Clive Gordon 20 December 1993 18 March 1998 1
SHARPLES, Michael 20 December 1993 19 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
287 - Change in situation or address of Registered Office 11 August 2009
395 - Particulars of a mortgage or charge 09 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 31 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 20 March 1996
287 - Change in situation or address of Registered Office 23 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 24 February 1995
363s - Annual Return 11 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

Description Date Status Charge by
Loan agreement 05 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.