Company NamePreppy Limited
Company StatusDissolved
Company Number03433890
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameLiberal Computer Applications Limited

Business Activity

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

Directors

Director NameMr David Hancock
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(3 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 15 December 2009)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
39 Craven Hill Gardens
London
W2 3EA
Secretary NameSd Company Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2006(9 years after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2009)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameSonia Jane Hancock
NationalityBritish
StatusResigned
Appointed09 October 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address15 Llanbadarn Road
Aberystwyth
Ceredigion
SY23 1EJ
Wales
Secretary NameKensington Resources Limited (Corporation)
StatusResigned
Appointed22 March 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2006)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB

Location

Registered AddressFlat 4 39 Craven Hill Gardens
London
W2 3EA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£371,163
Cash£392,649
Current Liabilities£42,421

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2009Application for striking-off (1 page)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 September 2008Return made up to 15/09/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 October 2006Return made up to 15/09/06; full list of members (2 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 September 2005Return made up to 15/09/05; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 October 2004Return made up to 15/09/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 September 2003Return made up to 15/09/03; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2002New secretary appointed (2 pages)
8 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 June 2002Director's particulars changed (1 page)
28 May 2002Registered office changed on 28/05/02 from: 88 park west edgware road london W2 2QJ (1 page)
15 October 2001Return made up to 15/09/01; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
17 October 2000Director's particulars changed (1 page)
19 September 2000Return made up to 15/09/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 October 1999 (8 pages)
30 September 1999Return made up to 15/09/99; no change of members (4 pages)
19 August 1999Accounting reference date shortened from 30/09/99 to 31/10/98 (1 page)
19 August 1999Full accounts made up to 31 October 1998 (8 pages)
25 September 1998Return made up to 15/09/98; full list of members (6 pages)
20 August 1998Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
17 November 1997Secretary resigned (1 page)
30 October 1997Memorandum and Articles of Association (9 pages)
15 October 1997Company name changed liberal computer applications li mited\certificate issued on 16/10/97 (2 pages)
15 September 1997Incorporation (15 pages)