Creative Print & Merge Solutions Limited

General information

Name:

Creative Print & Merge Solutions Ltd

Office Address:

Target House 34 Lea Road EN9 1AE Waltham Abbey

Number: 07914708

Incorporation date: 2012-01-18

Dissolution date: 2022-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Waltham Abbey under the ID 07914708. The company was established in the year 2012. The headquarters of the company was situated at Target House 34 Lea Road. The post code for this location is EN9 1AE. This company was formally closed on June 7, 2022, meaning it had been active for 10 years. In the past, Creative Print & Merge Solutions Limited changed the registered name three times. Until January 15, 2014 it used the name Kal Financial. Then it used the name Kal Leasing which was used up till January 15, 2014 when the final name was adopted.

Henry F. and Ronald H. were listed as firm's directors and were managing the company for 8 years.

Executives who had significant control over the firm were: Ronald H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Henry F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Creative Print & Merge Solutions Limited 2014-01-15
  • Kal Financial Limited 2013-10-15
  • Kal Leasing Limited 2013-03-11
  • Newcroft Builders Limited 2012-01-18

Financial data based on annual reports

Company staff

Henry F.

Role: Director

Appointed: 06 January 2014

Latest update: 15 December 2023

Ronald H.

Role: Director

Appointed: 06 January 2014

Latest update: 15 December 2023

People with significant control

Ronald H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henry F.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 01 February 2020
Confirmation statement last made up date 18 January 2019
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 2012-01-18
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 4 October 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
10
Company Age

Similar companies nearby

Closest companies