Company NameProint UK Limited
Company StatusDissolved
Company Number03494063
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameWhite & Sommerfield Limited

Business Activity

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

Directors

Director NamePaolo Frigieri
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed20 May 1999(1 year, 4 months after company formation)
Appointment Duration7 years (closed 06 June 2006)
RoleCompany Director
Correspondence AddressVia Panama 62
Rome
00188
Foreign
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed22 May 2001(3 years, 4 months after company formation)
Appointment Duration5 years (closed 06 June 2006)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£75,622
Current Liabilities£75,622

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
21 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 November 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 February 2005Return made up to 16/01/05; full list of members (6 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 July 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
30 June 2004Registered office changed on 30/06/04 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
3 June 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 August 2003Full accounts made up to 31 December 2001 (9 pages)
19 February 2003Return made up to 16/01/03; full list of members (6 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 July 2002Full accounts made up to 31 December 2000 (8 pages)
8 February 2002Return made up to 16/01/02; full list of members (6 pages)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
27 April 2001Full accounts made up to 31 December 1999 (8 pages)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
18 February 2000Return made up to 16/01/00; full list of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
8 February 1999Memorandum and Articles of Association (9 pages)
4 February 1999Company name changed white & sommerfield LIMITED\certificate issued on 05/02/99 (2 pages)
24 January 1999Return made up to 16/01/99; full list of members (10 pages)
14 August 1998Delivery ext'd 3 mth 31/12/98 (1 page)
14 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/05/98
(1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (5 pages)
22 January 1998Secretary resigned (1 page)
16 January 1998Incorporation (11 pages)