Company NamePrint Pak & Paper Supplies Limited
Company StatusDissolved
Company Number02449770
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 5 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)
Previous NamePrint Pak Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chandresh Doshi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration12 years, 12 months (resigned 29 November 2004)
RoleBusinessman
Correspondence Address37 Lyndon Avenue
Hatch End
Pinner
Middlesex
HA5 4QF
Secretary NameMrs Rashmi Doshi
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration13 years (resigned 03 December 2004)
RoleCompany Director
Correspondence Address37 Lyndon Avenue
Hatch End
Pinner
Middlesex
HA5 4QF

Location

Registered AddressHyde House The Hyde
Edgware Road
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£183,068
Gross Profit£19,843
Net Worth£24,759
Cash£23,899
Current Liabilities£33,931

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Completion of winding up (1 page)
29 November 2005Order of court to wind up (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
3 February 2004Return made up to 06/12/03; full list of members (6 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 December 2002Return made up to 06/12/02; full list of members (6 pages)
18 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 06/12/00; full list of members (6 pages)
22 March 2001Full accounts made up to 31 March 2000 (9 pages)
22 March 2001Registered office changed on 22/03/01 from: trafalger house grenville place london NW7 3SA (1 page)
30 March 2000Company name changed print pak supplies LIMITED\certificate issued on 31/03/00 (2 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1998 (6 pages)
28 March 2000Return made up to 06/12/99; no change of members (6 pages)
28 March 2000Return made up to 06/12/98; full list of members (6 pages)
21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
19 March 1998Return made up to 06/12/97; no change of members (4 pages)
17 March 1997Return made up to 06/12/96; no change of members (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Return made up to 06/12/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Return made up to 06/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1993Ad 15/03/93--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 November 1990Ad 30/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)