Company NamePrintime Limited
Company StatusDissolved
Company Number02678547
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1993(1 year after company formation)
Appointment Duration10 years, 6 months (closed 29 July 2003)
RoleProp Investment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1993(1 year after company formation)
Appointment Duration10 years, 6 months (closed 29 July 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameMr Anthony Menashi Khalastchi
NationalityBritish
StatusClosed
Appointed17 January 1993(1 year after company formation)
Appointment Duration10 years, 6 months (closed 29 July 2003)
RoleProp Investment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameLinda Salim Khalastchi
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£89,095
Gross Profit£62,309
Net Worth-£35,580
Cash£8,919
Current Liabilities£44,499

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
21 February 2002Return made up to 17/01/02; full list of members (6 pages)
20 December 2001Full accounts made up to 31 January 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 January 2000 (12 pages)
14 February 2000Return made up to 17/01/00; full list of members (11 pages)
30 December 1999Full accounts made up to 31 January 1999 (12 pages)
1 February 1999Return made up to 17/01/99; full list of members (7 pages)
1 December 1998Full accounts made up to 31 January 1998 (12 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 17/01/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 January 1997 (12 pages)
8 July 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Return made up to 17/01/97; full list of members (7 pages)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
12 February 1996Return made up to 17/01/96; full list of members (7 pages)
4 April 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)