Company NameLondon Printwear & Promotional Machinery Ltd
Company StatusDissolved
Company Number03143688
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMr Nizam Badrudin
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameNigel Hellyer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Langshott Cottages
Langshott Lane
Horley
Surrey
RH6 9LJ
Director NameChristine Ann Holmes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address133 Gloucester Avenue
Chelmsford
Essex
CM2 9DU
Director NameStephen John Holmes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stour Close
Harwich
Essex
CO12 4TL
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressTudor House
Llanvanor Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
18 February 1999Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
8 January 1998Return made up to 04/01/98; no change of members (6 pages)
5 November 1997Accounts made up to 31 May 1997 (2 pages)
21 March 1997Return made up to 04/01/97; full list of members (7 pages)
23 January 1996Registered office changed on 23/01/96 from: 75 villiers avenue surbiton surrey KT5 8BE (1 page)
23 January 1996Ad 04/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 1996Accounting reference date notified as 31/05 (1 page)
4 January 1996Incorporation (12 pages)