Company NamePrintcafe Europe Limited
Company StatusDissolved
Company Number02158269
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameLogic Covalent Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Robert Cutts
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 April 2004(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 31 July 2007)
RoleFinance
Correspondence Address2268 Allegheny Street
San Mateo
Ca 94402
United States
Director NameJohn Ritchie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 31 July 2007)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address974 Michigan Ave
San Jose
Ca 95125
Foreign
Secretary NameJames L Etheridge
NationalityBritish
StatusClosed
Appointed22 April 2004(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 31 July 2007)
RoleSecretary
Correspondence Address3182 Campus Drive 82
San Mateo
Ca 94403
United States
Director NameDavid Nelson Hannebrink
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1996)
RoleExecutive Vice Presidentdentdentdent
Correspondence Address47436 Fremont Boulevard
Fremont
California 94538-5026
United States
Director NameWalter Michael Piper
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1993)
RoleManaging Director
Correspondence Address47436 Fremont Boulevard
Fremont
California, 94538-5026
United States
Director NameChristine Ann Russell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 1992)
RoleVice President Finance
Correspondence Address47436 Fremont Boulevard
Fremont
California 94538-5026
Foreign
Secretary NameChristine Ann Russell
NationalityAmerican
StatusResigned
Appointed03 April 1991(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 1992)
RoleCompany Director
Correspondence Address47436 Fremont Boulevard
Fremont
California 94538-5026
Foreign
Director NameMichael Paul Harrison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 1992)
RoleManaging Director
Correspondence AddressThe Glade
41 Fish Lane Aldwick
Bognor Regis
West Sussex
PO21 3AB
Secretary NameJuan Carlos Barrantes
NationalityAmerican
StatusResigned
Appointed03 April 1992(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address3321 Vermount Place
Pleasanton
Alameda
California
Foreign
Secretary NameRonald Andre Bourque
NationalityAmerican
StatusResigned
Appointed22 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleVp-Finance
Correspondence Address211 Gregg Drive
Los Gatos
California
United States
Director NameMr Thomas James Freed
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1997)
RoleManaging Director
Correspondence Address9 Dalby Close
Hinton Park
Hurst
Berkshire
RG10 0BZ
Secretary NameDavid S Hill
NationalityAmerican
StatusResigned
Appointed09 January 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1995)
RoleController
Correspondence Address1200 E Hillsdale
32b
Foster City
San Mateo
94404
Director NameRonald Andre Bourque
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1994(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 1994)
RoleV P And Cfo
Correspondence Address211 Gregg Drive
Los Gatos
California
United States
Director NameCharles Askanas
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1995(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 1996)
RolePresident And CEO
Correspondence Address13460 Saraview Drive
Saratoga California 95070
America
Secretary NameWilliam S Schwarz
NationalityBritish
StatusResigned
Appointed19 October 1995(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 October 1996)
RoleVice President Finance
Correspondence Address1123 Forrestal Lane
Foster City California 94404
America
Director NameNicholas Orem
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1996(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2002)
RolePresident
Correspondence Address41 Post Pond Lane
Lyme
New Hampshire
United States
Director NameWarren Loomis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1996(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 2001)
RoleChairman
Correspondence AddressRfd Box 420
Sharon 05065
Vermont Usa
Foreign
Secretary NameEdward Young
NationalityAmerican
StatusResigned
Appointed21 October 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2000)
RoleFinance
Correspondence Address9 Green Street
Pittsfield 03263
Nh Usa
Foreign
Director NameJeffrey White
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1997(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 January 1998)
RoleManaging Director
Correspondence Address12 Bolton Crescent
Windsor
Berkshire
SL4 3JG
Director NameElizabeth Gilmour
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1999)
RoleManaging Director
Correspondence Address6 Clarence Lodge
Middle Hill
Englefield Green
Surrey
TW20 0NW
Director NameThomas Paul Castanzo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1999(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2001)
RoleManaging Director
Correspondence Address23 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Secretary NameThomas Paul Castanzo
NationalityAmerican
StatusResigned
Appointed05 October 2000(13 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 2001)
RoleOperations Director
Correspondence Address23 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameRobert Frederic Fitzhardinge M Berkeley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressThe Garden Flat
23 Cannon Place Hampstead
London
NW3 1EH
Secretary NameRobert Frederic Fitzhardinge M Berkeley
NationalityBritish
StatusResigned
Appointed23 July 2001(13 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressThe Garden Flat
23 Cannon Place Hampstead
London
NW3 1EH
Director NameAmos Michelson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed17 January 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address3700 Gilmore Way
Burnaby
British Columbia V5g 4m1
Canada
Director NameMarc Olin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address5614 Woodmont Street
Pittsburgh
Pa 15217
United States
Secretary NameDevitt Kramer
NationalityAmerican
StatusResigned
Appointed17 January 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address5615 Howe Street
Pittsburgh
Pennsylvania Pa15232
United States

Location

Registered AddressStonebridge House Padbury Oaks
Old Bath Road
Longford
Middlesex
UB7 0EW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£262,531
Cash£1,554
Current Liabilities£13,430

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
4 May 2006Return made up to 03/04/06; full list of members (7 pages)
24 February 2006Accounts for a small company made up to 28 February 2005 (6 pages)
1 September 2005Return made up to 03/04/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 June 2004Return made up to 03/04/04; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: 281A st leonards road windsor berkshire SL4 3DR (1 page)
10 June 2004Resolutions
  • RES13 ‐ Election of vice presid 28/05/04
(1 page)
7 June 2004Memorandum and Articles of Association (11 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
31 March 2004Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
4 February 2004Director resigned (2 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Return made up to 03/04/03; full list of members (7 pages)
15 June 2002Full accounts made up to 31 December 2001 (10 pages)
27 May 2002S-div 29/01/02 (1 page)
27 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Return made up to 03/04/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
28 January 2002Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 August 2001Secretary resigned;director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
3 May 2001Return made up to 03/04/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
18 December 2000Company name changed logic covalent LIMITED\certificate issued on 19/12/00 (2 pages)
5 December 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Full accounts made up to 31 December 1998 (24 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Director resigned (1 page)
23 April 1999Return made up to 03/04/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 December 1997 (13 pages)
30 June 1998Return made up to 03/04/98; full list of members (6 pages)
30 June 1998Registered office changed on 30/06/98 from: 1 northfield road reading berkshire RG1 8AH (1 page)
24 February 1998Full accounts made up to 31 December 1996 (13 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 September 1997Company name changed covalent systems LIMITED\certificate issued on 24/09/97 (2 pages)
9 September 1997Amended full accounts made up to 31 December 1995 (13 pages)
5 July 1997Director resigned (1 page)
5 July 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Full accounts made up to 31 December 1995 (12 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
27 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
14 April 1996Return made up to 03/04/96; no change of members (5 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned;director's particulars changed;new director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995Return made up to 03/04/95; full list of members (12 pages)
10 November 1994Full accounts made up to 31 December 1993 (12 pages)
7 November 1994New secretary appointed (2 pages)
21 October 1994Secretary resigned;director resigned (2 pages)
12 May 1994New director appointed (2 pages)
12 May 1994Return made up to 03/04/94; full list of members (7 pages)
2 November 1993Full accounts made up to 31 December 1992 (12 pages)
16 June 1993Director resigned;new director appointed (2 pages)
11 May 1993Full accounts made up to 31 December 1991 (11 pages)
21 April 1993Return made up to 03/04/93; full list of members (6 pages)
8 April 1993Secretary resigned (2 pages)
8 April 1993Return made up to 03/04/92; full list of members (6 pages)
19 January 1993New secretary appointed (2 pages)
26 November 1992Full accounts made up to 31 December 1990 (13 pages)
26 October 1992New director appointed (2 pages)
23 October 1992New secretary appointed (2 pages)
29 June 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
13 April 1992Director resigned (4 pages)
3 March 1992Return made up to 03/04/91; full list of members (7 pages)
3 March 1992Director resigned (2 pages)
20 November 1991Full accounts made up to 31 December 1989 (13 pages)
17 April 1990Return made up to 03/04/90; full list of members (5 pages)
2 March 1990Full accounts made up to 31 December 1988 (9 pages)
23 January 1990Return made up to 13/03/89; full list of members (5 pages)
28 June 1989Delivery of annual acc. Ext. By 3 mths to 31/12/88 (1 page)
20 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 April 1989Registered office changed on 04/04/89 from: 128 queen victoria street london EC4P 4JX (1 page)
3 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1988Nc inc already adjusted (1 page)
1 July 1988Memorandum and Articles of Association (11 pages)
20 May 1988Memorandum and Articles of Association (11 pages)
11 November 1987Accounting reference date notified as 31/12 (1 page)
11 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
11 November 1987Registered office changed on 11/11/87 from: 110 whitchurch rd cardiff CF4 3LY (1 page)
21 September 1987Company name changed freefact LIMITED\certificate issued on 22/09/87 (2 pages)
27 August 1987Incorporation (15 pages)