Company NamePr Imaging International 2000 Ltd
Company StatusDissolved
Company Number06603640
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Peter Gordon Rear
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(6 days after company formation)
Appointment Duration7 years, 4 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
Director NameMr David Charles Walston
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThriplow Farms
Thriplow
Royston
Hertfordshire
SG8 7RG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.pr-imaging.org

Location

Registered AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Peter Gordon Rear
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,954
Cash£211
Current Liabilities£49,488

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 December 2013Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Mr Peter Gordon Rear on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter Gordon Rear on 21 June 2011 (2 pages)
9 February 2011Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
9 February 2011Administrative restoration application (4 pages)
9 February 2011Administrative restoration application (4 pages)
9 February 2011Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Termination of appointment of David Walston as a director (2 pages)
3 June 2010Termination of appointment of David Walston as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 August 2009Return made up to 27/05/09; full list of members (3 pages)
17 August 2009Return made up to 27/05/09; full list of members (3 pages)
2 June 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
2 June 2008Director appointed mr peter gordon rear (1 page)
2 June 2008Director appointed mr peter gordon rear (1 page)
2 June 2008Director appointed mr david charles walston (2 pages)
2 June 2008Director appointed mr david charles walston (2 pages)
2 June 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
30 May 2008Registered office changed on 30/05/2008 from, unit 12 7 wenllock road, london, N1 7SL, uk (1 page)
30 May 2008Registered office changed on 30/05/2008 from, unit 12 7 wenllock road, london, N1 7SL, uk (1 page)
27 May 2008Incorporation (13 pages)
27 May 2008Appointment terminated director duport director LIMITED (1 page)
27 May 2008Incorporation (13 pages)
27 May 2008Appointment terminated director duport director LIMITED (1 page)