Company NamePrand International Limited
Company StatusDissolved
Company Number02590322
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMuneo Azegami
Date of BirthJune 1936 (Born 87 years ago)
NationalityJapanese
StatusClosed
Appointed11 March 1993(2 years after company formation)
Appointment Duration8 years, 11 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address937-24 Fued Kamkura-Shi
Kanagawa Ken
Japan
Director NameDr Raad Chalabi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1993(2 years after company formation)
Appointment Duration8 years, 11 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameDr Raad Chalabi
NationalityBritish
StatusClosed
Appointed11 March 1993(2 years after company formation)
Appointment Duration8 years, 11 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1993(2 years after company formation)
Appointment Duration1 year (resigned 11 March 1994)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address114a Cromwell Road
4th Floor
London
SW7 4ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£24,390
Cash£3,494
Current Liabilities£5,682

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
30 May 2001Registered office changed on 30/05/01 from: 85 ballards lane london N3 1XU (1 page)
26 March 2001Return made up to 11/03/01; full list of members (7 pages)
10 March 2000Return made up to 11/03/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 March 1999Return made up to 11/03/99; full list of members (7 pages)
12 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1998Return made up to 11/03/98; full list of members (6 pages)
14 April 1997Return made up to 11/03/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
10 April 1996New secretary appointed (1 page)
10 April 1996Secretary's particulars changed;director's particulars changed (1 page)
10 April 1996Return made up to 11/03/96; full list of members (7 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 May 1995Auditor's resignation (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
30 March 1995Return made up to 11/03/95; full list of members (14 pages)