Company NameAfrica Digital Print Solutions Limited
Company StatusDissolved
Company Number08356908
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Coldham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceTunisia
Correspondence Address88 Rue Du 13eme Aout
Choutrana 2
2036
Director NameMr Richard John Horwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Duncan Road
Richmond
Surrey
TW9 2JD

Location

Registered Address42 Glista Mill Braughton Road
Skipton
North Yorkshire
BD23 1FL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

100 at £1Richard Coldham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Voluntary strike-off action has been suspended (1 page)
21 January 2016Voluntary strike-off action has been suspended (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Registered office address changed from 10 Duncan Road Duncan Road Richmond Surrey TW9 2JD England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 10 Duncan Road Duncan Road Richmond Surrey TW9 2JD England on 29 May 2014 (1 page)
29 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Termination of appointment of Richard Horwell as a director (1 page)
14 August 2013Termination of appointment of Richard Horwell as a director (1 page)
30 April 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 30 April 2013 (1 page)
11 March 2013Appointment of Mr Richard John Horwell as a director (2 pages)
11 March 2013Appointment of Mr Richard John Horwell as a director (2 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)