Company NamePrintdreams Ltd.
Company StatusDissolved
Company Number06435422
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameAlex Alejandro Breton
Date of BirthMay 1967 (Born 57 years ago)
NationalityMexican
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleManaging Director
Correspondence AddressLindevagen 126
Se-120 48
Enskede Gard
Sweden
Director NameRichard Gall
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleManaging Director
Correspondence Address3 Wilderness Circle
Richardson
Texas 75080
United States
Director NameAnders Goran Olov Ricknell
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleIT Consultant
Correspondence AddressLagman Lindsvag 8
Se-182 79
Stocksund
Sweden
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websiteprintdreams.com

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

83.6k at £0.01Tankebolaget Innovation Bv
83.60%
Ordinary
6k at £0.01Kjell Gunnar Lampinen
6.00%
Ordinary
3k at £0.01Arturo Miranda
3.00%
Ordinary
3k at £0.01Gleb Chirikov
3.00%
Ordinary
2k at £0.01Jan Bertil Soderberg
2.00%
Ordinary
1000 at £0.01Anders Goran Olov Ricknell
1.00%
Ordinary
1000 at £0.01Richard Gall
1.00%
Ordinary
400 at £0.01Seena Neshaie
0.40%
Ordinary

Financials

Year2014
Net Worth-£33,138
Current Liabilities£59,167

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT on 28 September 2011 (2 pages)
23 September 2011Termination of appointment of Mcs Formations Limited as a secretary (1 page)
23 September 2011Termination of appointment of Mcs Formations Limited as a secretary (1 page)
5 September 2011Termination of appointment of Anders Ricknell as a director (2 pages)
5 September 2011Termination of appointment of Anders Ricknell as a director (2 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1,000
(7 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1,000
(7 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
23 September 2009Accounting reference date extended from 30/11/2008 to 01/01/2009 (1 page)
23 September 2009Accounting reference date shortened from 01/01/2009 to 31/12/2008 (1 page)
23 September 2009Accounting reference date extended from 30/11/2008 to 01/01/2009 (1 page)
23 September 2009Accounting reference date shortened from 01/01/2009 to 31/12/2008 (1 page)
15 April 2009Return made up to 23/11/08; full list of members (6 pages)
15 April 2009Return made up to 23/11/08; full list of members (6 pages)
23 November 2007Incorporation (16 pages)
23 November 2007Incorporation (16 pages)