Company NameDesign & Repro Limited
Company StatusDissolved
Company Number03117951
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 5 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)
Previous NameCascolor Repro Limited

Business Activity

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

Directors

Secretary NameMr John Louis Cassinos
NationalityBritish
StatusClosed
Appointed28 October 1995(3 days after company formation)
Appointment Duration4 years, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address20 Berther Road
Hornchurch
Essex
RM11 3HS
Director NamePhilip Cassinos
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address63e Fitzjohns Avenue
London
NW3 6PE
Director NameMr John Louis Cassinos
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 08 August 2000)
RoleStudio Manager
Correspondence Address20 Berther Road
Hornchurch
Essex
RM11 3HS
Director NameColin Thomas Willats
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(3 days after company formation)
Appointment Duration4 months (resigned 28 February 1996)
RoleSalesman
Correspondence Address8 Chester Court
Trundleys Road
London
Se8
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address69,Leonard Street
London
EC2A 4QS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1998Return made up to 25/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 January 1998Return made up to 25/10/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 December 1996Return made up to 25/10/96; full list of members (6 pages)
6 September 1996Company name changed cascolor repro LIMITED\certificate issued on 09/09/96 (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
7 December 1995Director resigned;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
25 October 1995Incorporation (20 pages)