London
W3 6JX
Director Name | Mrs Sally Jane Thompson Prince |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 6 Messaline Avenue London W3 6JX |
Secretary Name | Mrs Sally Jane Thompson Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Messaline Avenue London W3 6JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,919,761 |
Gross Profit | £3,042,115 |
Net Worth | -£1,037,864 |
Cash | £36,285 |
Current Liabilities | £1,323,202 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2003 | Company name changed prince PLC\certificate issued on 16/12/03 (2 pages) |
24 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2003 | Receiver ceasing to act (1 page) |
9 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place londonf W1H 3FF (1 page) |
20 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 September 2000 | Notice of completion of voluntary arrangement (2 pages) |
19 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 January 2000 | Administrative Receiver's report (17 pages) |
12 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1999 (2 pages) |
12 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1998 (2 pages) |
29 September 1999 | Appointment of receiver/manager (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: brook house 229/243 shepsherd bush road london W6 (1 page) |
24 April 1999 | Return made up to 17/04/99; no change of members
|
19 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
22 September 1998 | Particulars of mortgage/charge (9 pages) |
21 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1998 (6 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Return made up to 17/04/98; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 30 June 1997 (20 pages) |
4 September 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1997 (11 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
18 September 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
31 July 1996 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 17/04/96; no change of members (8 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 April 1995 | Return made up to 17/04/95; full list of members (8 pages) |