Company NamePrepchoice Limited
Company StatusDissolved
Company Number02737885
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alexander Anton Ludwig Sombart
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed07 August 1992(1 day after company formation)
Appointment Duration4 years, 11 months (closed 15 July 1997)
RoleArtist Manager & Producer
Correspondence Address70 Orbel Street
London
SW11 3NY
Secretary NameMiss Christine Ann Sweeney
NationalityBritish
StatusClosed
Appointed07 August 1992(1 day after company formation)
Appointment Duration4 years, 11 months (closed 15 July 1997)
RoleSecretary
Correspondence Address10 Lake View
Potters Bar
Hertfordshire
EN6 5PS
Director NameNicholas Montgomery Gilbert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(1 year after company formation)
Appointment Duration3 years, 11 months (closed 15 July 1997)
RoleBusiness Consultant
Correspondence Address13 Crescent Place
London
SW3 2EA
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 15 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameMr Julian Kenneth Beauchamp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Edna Street
London
SW11 3DP
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address3 Charles Street
London
W1X 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
12 September 1996Full accounts made up to 31 December 1994 (8 pages)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
19 May 1995Director's particulars changed (2 pages)
23 April 1995Accounts for a small company made up to 31 December 1993 (8 pages)