Company NamePrintranger Systems Ltd.
Company StatusDissolved
Company Number03770687
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NamePrintrangers Systems Ltd.

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameElizabeth Bowring Edmunds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleHousewife
Correspondence Address41 Sterndale Road
London
W14 0HT
Director NameMr Richard John Edmunds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleConsultant
Correspondence Address41 Sterndale Road
London
W14 0HT
Director NameWilliam Henry Summers
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleConsultant
Correspondence AddressPrides Close
Oldwood Common
Tenbury Wells
Worcestershire
WR15 8TF
Secretary NameAlto Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 1999(same day as company formation)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,683
Cash£26

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
5 June 2006Return made up to 14/05/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
11 June 2004Registered office changed on 11/06/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 July 2003Return made up to 14/05/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 May 2002Return made up to 14/05/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 June 2001Ad 22/06/99--------- £ si 9998@1 (2 pages)
18 June 2001Return made up to 14/05/01; full list of members (7 pages)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
26 May 2000Return made up to 14/05/00; full list of members (7 pages)
28 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
26 May 1999New director appointed (2 pages)
20 May 1999Company name changed printrangers systems LTD.\certificate issued on 21/05/99 (3 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Incorporation (17 pages)