Company NamePrestdata Limited
Company StatusDissolved
Company Number02041041
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Graham Peter John Baglin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2000)
RoleLondon Black Cab Taxi Driver
Correspondence Address72 Ash Tree Drive
West Kingsdown
Sevenoaks
Kent
TN15 6LF
Director NameMrs Joan Mary Baglin
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2000)
RoleSecretary
Correspondence Address24 Heathfield
Chislehurst
Kent
BR7 6AE
Director NameMrs Pamela Joan Oconnor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2000)
RoleDirector Of Nursing
Correspondence AddressWoodway 24 Heathfield
Chislehurst
Kent
BR7 6AE
Secretary NameMrs Joan Mary Baglin
NationalityBritish
StatusClosed
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address24 Heathfield
Chislehurst
Kent
BR7 6AE
Director NameMr John Charles Baglin
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1998)
RoleStationery Supplier
Correspondence Address152 Green Lane
Chislehurst
Kent
BR7 6AY

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Full accounts made up to 31 July 1999 (9 pages)
3 December 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 November 1999Application for striking-off (1 page)
26 October 1999Registered office changed on 26/10/99 from: 6 porter street baker street london W1M 1HZ (1 page)
4 July 1999Full accounts made up to 31 July 1998 (9 pages)
26 October 1998Return made up to 04/10/98; no change of members (4 pages)
20 May 1998Full accounts made up to 31 July 1997 (10 pages)
21 October 1997Return made up to 04/10/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 July 1996 (7 pages)
23 October 1996Return made up to 04/10/96; full list of members (6 pages)
13 February 1996Full accounts made up to 31 July 1995 (7 pages)
11 October 1995Return made up to 04/10/95; no change of members (4 pages)