Company NameKprint Limited
DirectorsGraham Leasor and Karen Frances Pratt
Company StatusDissolved
Company Number03109647
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Previous NameGridlast Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraham Leasor
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(6 days after company formation)
Appointment Duration28 years, 5 months
RolePrinter
Correspondence Address5 Ware Park Manor
Ware Park
Ware
Hertfordshire
SG12 0DX
Director NameKaren Frances Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(6 days after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address5 Ware Park Manor Ware Park
Ware
Hertfordshire
SG12 0DX
Secretary NameKaren Frances Pratt
NationalityBritish
StatusCurrent
Appointed09 October 1995(6 days after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address5 Ware Park Manor Ware Park
Ware
Hertfordshire
SG12 0DX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Liquidators statement of receipts and payments (5 pages)
29 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
29 April 1999Statement of affairs (7 pages)
29 April 1999Appointment of a voluntary liquidator (2 pages)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1999Registered office changed on 21/04/99 from: 10 derby road the metropolitan centre greenford middlesex UB6 8UJ (1 page)
27 January 1999Particulars of mortgage/charge (3 pages)
29 December 1997Full accounts made up to 30 September 1996 (10 pages)
24 January 1997Registered office changed on 24/01/97 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page)
7 January 1997Particulars of mortgage/charge (4 pages)
29 November 1996Return made up to 03/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
20 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 October 1995Ad 10/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 October 1995Accounting reference date notified as 30/09 (1 page)
20 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Company name changed gridlast LIMITED\certificate issued on 17/10/95 (4 pages)
11 October 1995Registered office changed on 11/10/95 from: 120 east road london N1 6AA (1 page)
3 October 1995Incorporation (28 pages)