Company NamePrepress Europe Limited
Company StatusDissolved
Company Number02981974
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)
Previous NameD K & A Europe Limited

Business Activity

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

Directors

Director NameStephanie Julia Ambrozek
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 1994(same day as company formation)
RolePersonel Manager
Correspondence Address5371 Westnoll Lane
San Diego California 92109
Usa
Director NameDavid Thomas Victor King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(same day as company formation)
RoleSoftware Publisher
Correspondence Address5371 Westnoll Lane
San Diego
California 92109 Usa
Secretary NameStephanie Julia Ambrozek
NationalityAmerican
StatusClosed
Appointed21 October 1994(same day as company formation)
RolePersonel Manager
Correspondence Address5371 Westnoll Lane
San Diego California 92109
Usa
Director NameRichard Victor Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThursfield Lodge Farm
High Street, Newchapel
Stoke On Trent
Staffordshire
ST7 4JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGround Floor
102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,899
Current Liabilities£171,157

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2002Company name changed d k & a europe LIMITED\certificate issued on 27/02/02 (2 pages)
27 October 2001Return made up to 21/10/01; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (7 pages)
17 August 2000Particulars of mortgage/charge (4 pages)
10 August 2000New director appointed (2 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 January 2000Return made up to 21/10/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 January 1999Return made up to 21/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 December 1996Return made up to 21/10/96; no change of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 June 1996Registered office changed on 09/06/96 from: 5 budett mews 1-3 belsize crescent london NW3 5QX (1 page)
1 April 1996Return made up to 21/10/95; full list of members
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)