Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ekonoprint Limited
Ekonoprint Limited is a dissolved company incorporated on 29 June 1990 with the registered office located in Lingfield, Surrey. Ekonoprint Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 March 2015
(10 years ago)
Was
24 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02517140
Private limited company
Age
35 years
Incorporated
29 June 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ekonoprint Limited
Contact
Update Details
Address
1 The Granary
Eastbourne Road Blindley Heath
Lingfield
Surrey
RH7 6JL
Same address for the past
11 years
Companies in RH7 6JL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Miss Helen Mary Bailhache
Director • Secretary • British • Lives in UK • Born in Jan 1957
Robert Alan Lavender
Director • British • Lives in England • Born in Dec 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Aug 2013
For period
31 Aug
⟶
31 Aug 2013
Traded for
12 months
Cash in Bank
£148
Increased by £148 (%)
Turnover
Unreported
Decreased by £21.83K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£148
Decreased by £26.59K (-99%)
Total Liabilities
-£3.91K
Decreased by £10.09K (-72%)
Net Assets
-£3.76K
Decreased by £16.5K (-129%)
Debt Ratio (%)
2639%
Increased by 2586.86% (+4943%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 31 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 16 Dec 2014
Application To Strike Off
10 Years Ago on 3 Dec 2014
Confirmation Submitted
11 Years Ago on 4 Jul 2014
Small Accounts Submitted
11 Years Ago on 31 May 2014
Registered Address Changed
11 Years Ago on 31 Oct 2013
Miss Helen Mary Bailhache Details Changed
11 Years Ago on 14 Oct 2013
Miss Helen Mary Bailhache Details Changed
11 Years Ago on 14 Oct 2013
Robert Alan Lavender Details Changed
11 Years Ago on 14 Oct 2013
Confirmation Submitted
12 Years Ago on 6 Aug 2013
Get Alerts
Get Credit Report
Discover Ekonoprint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2014
Application to strike the company off the register
Submitted on 3 Dec 2014
Annual return made up to 20 June 2014 with full list of shareholders
Submitted on 4 Jul 2014
Total exemption small company accounts made up to 31 August 2013
Submitted on 31 May 2014
Director's details changed for Robert Alan Lavender on 14 October 2013
Submitted on 31 Oct 2013
Director's details changed for Miss Helen Mary Bailhache on 14 October 2013
Submitted on 31 Oct 2013
Secretary's details changed for Miss Helen Mary Bailhache on 14 October 2013
Submitted on 31 Oct 2013
Registered office address changed from Buttercup Cottage the Walk Tandridge Oxted Surrey RH8 9NY United Kingdom on 31 October 2013
Submitted on 31 Oct 2013
Annual return made up to 20 June 2013 with full list of shareholders
Submitted on 6 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs