KANDAPRINT LIMITED

Register to unlock more data on OkredoRegister

KANDAPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02271572

Incorporation date

26/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

105 Weir Road, Kibworth Beauchamp, Leicestershire LE8 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1988)
dot icon24/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2017
First Gazette notice for voluntary strike-off
dot icon29/01/2017
Application to strike the company off the register
dot icon03/01/2017
Withdraw the company strike off application
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Registered office address changed from 59 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT to 105 Weir Road Kibworth Beauchamp Leicestershire LE8 0LQ on 2016-08-04
dot icon03/08/2016
Termination of appointment of Lee Rockingham as a director on 2016-07-31
dot icon13/12/2015
Annual return made up to 2015-12-07
dot icon10/12/2015
Director's details changed for Mr Lee Rockingham on 2015-06-15
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Appointment of Lee Rockingham as a director
dot icon17/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Derek Ablett as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Registered office address changed from Unit 9 Oakley Hay Lodge Business Park Great Fold Road Oakley Hay Corby Northamptonshire NN18 9AS on 2012-02-02
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/12/2008
Return made up to 07/12/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Registered office changed on 22/01/08 from: grant thornton house kettering parkway kettering venture park kettering northamptonshire NN15 6XR
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2007
Return made up to 07/12/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 07/12/05; full list of members
dot icon03/07/2005
Director resigned
dot icon12/06/2005
New director appointed
dot icon16/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2004
Return made up to 07/12/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2003
Return made up to 07/12/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 07/12/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/12/2001
Return made up to 07/12/01; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/12/2000
Return made up to 07/12/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Return made up to 07/12/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1999-03-31
dot icon29/11/1998
Return made up to 07/12/98; no change of members
dot icon28/06/1998
Accounts for a small company made up to 1998-03-31
dot icon30/12/1997
Return made up to 07/12/97; full list of members
dot icon21/08/1997
Accounts for a small company made up to 1997-03-31
dot icon15/12/1996
Return made up to 07/12/96; no change of members
dot icon11/07/1996
Accounts for a small company made up to 1996-03-31
dot icon20/12/1995
Return made up to 07/12/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1995-03-31
dot icon10/01/1995
Return made up to 07/12/94; full list of members
dot icon28/09/1994
Registered office changed on 29/09/94 from: c/o grant thornton douglas house queens square corby northamptonshire NN17 1PL
dot icon16/05/1994
Resolutions
dot icon20/04/1994
Accounting reference date extended from 31/12 to 31/03
dot icon19/04/1994
Secretary resigned;director resigned;new director appointed
dot icon19/04/1994
New secretary appointed;director resigned;new director appointed
dot icon19/04/1994
Registered office changed on 20/04/94 from: tyson courtyard weldon south industrial estate corby northants NN18 8AZ
dot icon12/04/1994
Certificate of change of name
dot icon10/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/01/1994
Return made up to 07/12/93; no change of members
dot icon07/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon13/01/1993
Return made up to 27/12/92; full list of members
dot icon24/11/1992
Certificate of change of name
dot icon02/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon02/11/1992
Resolutions
dot icon22/01/1992
Return made up to 27/12/91; no change of members
dot icon22/01/1992
Director resigned
dot icon17/12/1991
Director resigned
dot icon06/11/1991
Accounts for a dormant company made up to 1991-09-30
dot icon06/11/1991
Accounting reference date shortened from 30/09 to 31/12
dot icon05/02/1991
Accounts for a dormant company made up to 1990-09-30
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon16/10/1990
Registered office changed on 17/10/90 from: edison courtyard earlstrees industrial estate corby northants NN17 2LB
dot icon07/06/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon15/05/1990
Accounts for a dormant company made up to 1989-09-30
dot icon15/05/1990
Resolutions
dot icon08/03/1990
Certificate of change of name
dot icon04/03/1990
Return made up to 27/12/89; full list of members
dot icon03/07/1988
Secretary resigned;new secretary appointed
dot icon26/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rockingham, Lee
Director
11/02/2014 - 31/07/2016
8
Ablett, Derek Noel
Director
01/06/2005 - 01/09/2013
13
Freeman, Hilary Barbara
Director
29/03/1994 - Present
1
Freeman, Desmond Sidney
Director
29/03/1994 - 01/06/2005
-
Freeman, Hilary Barbara
Secretary
29/03/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KANDAPRINT LIMITED

KANDAPRINT LIMITED is an(a) Dissolved company incorporated on 26/06/1988 with the registered office located at 105 Weir Road, Kibworth Beauchamp, Leicestershire LE8 0LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KANDAPRINT LIMITED?

toggle

KANDAPRINT LIMITED is currently Dissolved. It was registered on 26/06/1988 and dissolved on 24/04/2017.

Where is KANDAPRINT LIMITED located?

toggle

KANDAPRINT LIMITED is registered at 105 Weir Road, Kibworth Beauchamp, Leicestershire LE8 0LQ.

What does KANDAPRINT LIMITED do?

toggle

KANDAPRINT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for KANDAPRINT LIMITED?

toggle

The latest filing was on 24/04/2017: Final Gazette dissolved via voluntary strike-off.