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
Eprintfinancial.Com Limited
Eprintfinancial.Com Limited is a dissolved company incorporated on 21 April 1999 with the registered office located in London, City of London. Eprintfinancial.Com Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 August 2022
(3 years ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
03757423
Private limited company
Age
26 years
Incorporated
21 April 1999
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 Eprintfinancial.Com Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Available in Endole App
Website
Eprintfinancial.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr Rob Davis
Director • Secretary • Print Sales • British • Lives in England • Born in Jul 1965
Graham Dennahy
Director • British • Born in Oct 1953
Michael Panteli
Director • Print Sales • British • Lives in England • Born in Dec 1967
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
Ferndown Residents Association Limited
Michael Panteli is a mutual person.
Active
Manor House Supplies Limited
Michael Panteli is a mutual person.
Active
Davis Waters Estates Ltd
Mr Rob Davis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Jul 2012
For period
31 Jul
⟶
31 Jul 2012
Traded for
12 months
Cash in Bank
£95.22K
Increased by £15.21K (+19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£205.47K
Decreased by £42.21K (-17%)
Total Liabilities
-£43.86K
Decreased by £36.39K (-45%)
Net Assets
£161.61K
Decreased by £5.82K (-3%)
Debt Ratio (%)
21%
Decreased by 11.06% (-34%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 17 Aug 2022
Registered Address Changed
11 Years Ago on 6 Aug 2014
Voluntary Liquidator Appointed
11 Years Ago on 26 Mar 2014
Moved to Voluntary Liquidation
11 Years Ago on 10 Mar 2014
Registered Address Changed
12 Years Ago on 15 Aug 2013
Administrator Appointed
12 Years Ago on 14 Aug 2013
Confirmation Submitted
12 Years Ago on 14 May 2013
Small Accounts Submitted
12 Years Ago on 26 Feb 2013
Graham Dennahy Details Changed
12 Years Ago on 6 Feb 2013
Confirmation Submitted
13 Years Ago on 4 May 2012
Get Alerts
Get Credit Report
Discover Eprintfinancial.Com 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 following liquidation
Submitted on 17 Aug 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 May 2022
Liquidators' statement of receipts and payments to 9 March 2021
Submitted on 14 May 2021
Liquidators' statement of receipts and payments to 9 March 2020
Submitted on 25 Apr 2020
Liquidators' statement of receipts and payments to 9 March 2017
Submitted on 19 May 2017
Liquidators' statement of receipts and payments to 9 March 2016
Submitted on 13 Apr 2016
Liquidators' statement of receipts and payments to 9 March 2015
Submitted on 5 May 2015
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 6 August 2014
Submitted on 6 Aug 2014
Appointment of a voluntary liquidator
Submitted on 26 Mar 2014
Administrator's progress report to 5 March 2014
Submitted on 10 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs