About

Registered Number: 03071281
Date of Incorporation: 22/06/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (5 years and 10 months ago)
Registered Address: The Old Brewers House 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Established in 1995, Hemel Copy Print Ltd have registered office in St Albans, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. Beach, Clare Renney, Kipping, Brian Gordon, Kipping, Marion Lorraine are listed as directors of Hemel Copy Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACH, Clare Renney 01 August 2008 - 1
KIPPING, Brian Gordon 01 August 2008 - 1
KIPPING, Marion Lorraine 22 June 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2018
LIQ13 - N/A 24 May 2018
AD01 - Change of registered office address 13 September 2017
RESOLUTIONS - N/A 11 September 2017
LIQ01 - N/A 11 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 September 2013
CH03 - Change of particulars for secretary 12 September 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 10 December 2012
SH01 - Return of Allotment of shares 31 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 18 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1995
287 - Change in situation or address of Registered Office 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
NEWINC - New incorporation documents 22 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.