Company NamePrepay Warehouse Limited
Company StatusDissolved
Company Number03620863
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameFramelock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Michael Walters
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
Southgate
London
N14 7AS
Director NameMarc Ian Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address35 Rookfield Avenue
Muswell Hill
London
N10 3TS
Director NameMr Paul Daniel Walters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oakleigh Avenue
Whetstone
London
N20 9JH
Secretary NameMarc Ian Walters
NationalityBritish
StatusClosed
Appointed11 September 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address35 Rookfield Avenue
Muswell Hill
London
N10 3TS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMountcliff House
154 Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006Registered office changed on 06/06/06 from: bath brewery toll bridge road bath BA1 7DE (1 page)
5 October 2005Return made up to 24/08/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 August 2004Return made up to 24/08/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: hathaway house popes drive london N3 1QF (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
4 September 2003Director's particulars changed (1 page)
18 October 2002Secretary's particulars changed;director's particulars changed (1 page)
18 October 2002Return made up to 24/08/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 October 2001Return made up to 24/08/01; full list of members (7 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Return made up to 24/08/00; full list of members (7 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 November 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 August 1999Registered office changed on 17/08/99 from: 8 baker street london W1M 1DA (1 page)
15 January 1999Ad 10/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
18 September 1998Company name changed framelock LIMITED\certificate issued on 21/09/98 (2 pages)
16 September 1998Registered office changed on 16/09/98 from: 120 east road london N1 6AA (1 page)
24 August 1998Incorporation (15 pages)