Company NamePrinted Stationery Associates Limited
Company StatusDissolved
Company Number04528666
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameByrtech Limited

Business Activity

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

Directors

Director NameAndrew Richard Lee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(6 days after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address34 Windmill Road
Sittingbourne
Kent
ME10 2NT
Secretary NameKevin Daniel Hewitt Devine
NationalityBritish
StatusClosed
Appointed12 September 2002(6 days after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address36 Rahn Road
Epping
Essex
CM16 4JB
Director NameKevin Daniel Hewitt Devine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 days after company formation)
Appointment Duration4 years (resigned 10 October 2006)
RoleCompany Director
Correspondence Address36 Rahn Road
Epping
Essex
CM16 4JB
Director NameRichard Maskell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2004)
RoleCo Director
Correspondence Address15 Beech Close
Loughton
Essex
IG10 2PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Robinsons
5 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,058
Cash£728
Current Liabilities£122,773

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2007Director resigned (2 pages)
28 September 2006Return made up to 06/09/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 06/09/04; full list of members (7 pages)
27 August 2004Director resigned (1 page)
5 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 October 2003Return made up to 06/09/03; full list of members (7 pages)
9 September 2003Ad 06/09/02-06/09/02 £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003New director appointed (2 pages)
24 September 2002Memorandum and Articles of Association (13 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page)