Company NamePrint-A-Prop Limited
DirectorsDavid Levan and Jonathan Philip Kern
Company StatusDissolved
Company Number04905591
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher John Reynolds
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleRetired Banker
Correspondence Address4 Duchess Drive
Seaford
East Sussex
BN25 2XL
Director NameDavid Levan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mapeshill Place
London
NW2 5RE
Director NameMr Jonathan Philip Kern
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressPenthouse C Sylvan Court
102 Holden Road
London
N12 7ED
Director NameHilary Jeannette Norman Kern
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleAuthor
Correspondence AddressPenthouse C Sylvan Court
102 Holden Road
London
N12 7ED
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
24 June 2005Statement of affairs (5 pages)
10 June 2005Registered office changed on 10/06/05 from: langley house park road east finchley london N2 8EX (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
7 October 2004Return made up to 19/09/04; full list of members (6 pages)
4 March 2004New director appointed (3 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
17 October 2003New director appointed (3 pages)