Company NameUnderworld Printing Services Limited
Company StatusDissolved
Company Number02807671
CategoryPrivate Limited Company
Incorporation Date7 April 1993(30 years, 12 months ago)
Dissolution Date19 January 1999 (25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameNick George Andrew Harthill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 19 January 1999)
RoleChartered Accountant
Correspondence Address6 Princes Court
Wapping Lane
London
E1 9DA
Director NameGary Stephen Butterfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(1 year after company formation)
Appointment Duration4 years, 9 months (closed 19 January 1999)
RoleCompany Director
Correspondence Address29 Arethusa House
Cahir Street
London
E14 3RD
Director NameWayne Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years after company formation)
Appointment Duration2 years, 8 months (closed 19 January 1999)
RoleCompany Director
Correspondence Address6 Princes Court Business Centre
Wapping Lane
London
E1 9DA
Secretary NameTg Registrars Limited (Corporation)
StatusClosed
Appointed08 October 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 January 1999)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Director NameJames Tobias Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 1996)
RoleCompany Director
Correspondence Address56 Stanley Gardens Road
Teddington
Middlesex
TW11 8SZ
Secretary NameNick George Andrew Harthill
NationalityBritish
StatusResigned
Appointed02 August 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address6 Princes Court
Wapping Lane
London
E1 9DA
Director NameRapael Alfredo Pedraza
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address6 Princes Court
Wapping Lane
London
E1 9DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressValentine And Company
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998Registered office changed on 16/06/98 from: 150 aldersgate street london EC1A 4EJ (1 page)
23 May 1997Return made up to 11/03/97; full list of members (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 6 princes court wapping lane london E1 9DA (1 page)
24 July 1996New director appointed (2 pages)
14 March 1996Return made up to 11/03/96; full list of members (7 pages)
11 March 1996Director resigned (1 page)
14 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 October 1995Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER (1 page)
5 September 1995Director resigned (2 pages)
23 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)