Company NamePressback Limited
DirectorsChristine Ann Sarkis and Jeremy David Davies
Company StatusDissolved
Company Number01958629
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 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 NameChristine Ann Sarkis
NationalityBritish
StatusCurrent
Appointed30 August 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Director NameChristine Ann Sarkis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(7 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Director NameJeremy David Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleBanker
Correspondence AddressUnit G01 Rawson Court
West Bay Street P/O Box N3 245
Nassau
Np
Bahamas
Director NameMohamed Fazl Ameer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 1994)
RolePresident
Correspondence AddressThe Old Farm
Givons Grove
Leatherhead
Surrey
KT22 8LY
Director NameMr Winthrop Scott Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address3 Moor Park Gardens
Coombe Lane West
Kingston-Upon-Thames
Surrey
KT2 9TZ
Director NameMr Winthrop Scott Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address3 Moor Park Gardens
Coombe Lane West
Kingston-Upon-Thames
Surrey
KT2 9TZ

Location

Registered AddressSt Alphage House
4th Floor
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,211,000
Cash£1,352,000
Current Liabilities£235,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (10 pages)
10 July 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 1999Appointment of a voluntary liquidator (2 pages)
12 July 1999Declaration of solvency (6 pages)
23 May 1999Full group accounts made up to 31 December 1998 (13 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
28 May 1998Full group accounts made up to 31 December 1997 (13 pages)
7 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 July 1997Return made up to 31/03/97; full list of members (8 pages)
27 March 1997Full group accounts made up to 31 December 1996 (13 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
29 July 1996Full group accounts made up to 31 December 1995 (13 pages)
15 May 1996Return made up to 31/03/96; full list of members (9 pages)
24 May 1995Full group accounts made up to 31 December 1994 (13 pages)