Company NameLondon And Southern Printers Limited
Company StatusDissolved
Company Number03241686
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameK D W Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Iris Waters
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB
Director NameMiss Karen Jacqueline Waters
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 03 June 2003)
RolePrinter
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 03 June 2003)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameBrian Alan Waters
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2002)
RoleCompany Director
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB

Location

Registered AddressGeo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
18 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Director resigned (1 page)
4 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
13 September 2001Return made up to 23/08/01; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
11 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
21 February 2000Company name changed k d w services LIMITED\certificate issued on 22/02/00 (2 pages)
3 February 2000New director appointed (2 pages)
12 October 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
18 June 1999Secretary resigned (1 page)
29 September 1998Return made up to 23/08/98; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
7 October 1997Return made up to 23/08/97; full list of members (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
3 July 1997Company name changed gls 161 LIMITED\certificate issued on 04/07/97 (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1996Incorporation (19 pages)