About

Registered Number: 03903653
Date of Incorporation: 10/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2015 (9 years and 4 months ago)
Registered Address: Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB

 

Having been setup in 2000, Elect 2 Print Ltd are based in Nuneaton, it's status is listed as "Dissolved". There are 4 directors listed as Gosling, Jane, Cantrell, Leslie John, Alexander, Christopher Edward, Cole, Maurice for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTRELL, Leslie John 24 June 2004 - 1
ALEXANDER, Christopher Edward 23 March 2000 29 April 2005 1
COLE, Maurice 10 January 2000 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Jane 08 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2015
4.43 - Notice of final meeting of creditors 07 September 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
COCOMP - Order to wind up 13 September 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 06 February 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 30 November 2005
395 - Particulars of a mortgage or charge 08 June 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
CERTNM - Change of name certificate 28 April 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
AA - Annual Accounts 19 May 2004
CERTNM - Change of name certificate 27 April 2004
363s - Annual Return 09 February 2004
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AUD - Auditor's letter of resignation 05 December 2002
AA - Annual Accounts 29 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 03 August 2001
395 - Particulars of a mortgage or charge 05 June 2001
225 - Change of Accounting Reference Date 24 May 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 11 December 2000
CERTNM - Change of name certificate 17 May 2000
225 - Change of Accounting Reference Date 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2005 Outstanding

N/A

Debenture 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.