Company NamePersonalised Registrations Limited
Company StatusDissolved
Company Number01099499
CategoryPrivate Limited Company
Incorporation Date1 March 1973(51 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWarren Stein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(18 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Secretary NameBarbara Steingold
NationalityBritish
StatusClosed
Appointed24 June 1998(25 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Director NameGary Steingold
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Secretary NameWarren Stein
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 3 months after company formation)
Appointment Duration7 years (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG

Location

Registered AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£62
Cash£62

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2008Registered office changed on 21/08/2008 from hilton consulting 117 buspace studios s conlantreet, london W10 5AP (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 117 buspace studios conlan street, london W10 5AP (1 page)
9 June 2006Location of debenture register (1 page)
9 June 2006Location of register of members (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Registered office changed on 26/07/05 from: 117 buspace studios conlan street london W10 5AP (1 page)
26 July 2005Location of debenture register (1 page)
26 July 2005Return made up to 31/05/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
18 May 2005Registered office changed on 18/05/05 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
20 July 2004Return made up to 31/05/04; no change of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 September 2003Return made up to 31/05/03; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 5TH floor 7-10 chandos street london W1G 9DG (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Registered office changed on 17/10/01 from: 7-10 chandos street cavendish square london W19 9DQ (1 page)
17 October 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Return made up to 31/05/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 July 1998Secretary resigned (1 page)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Registered office changed on 10/07/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996Registered office changed on 08/01/96 from: 338 kingsland road london E8 4AD (1 page)
15 June 1995Return made up to 31/05/95; no change of members (4 pages)