Company NamePrizebird Enterprises Limited
Company StatusDissolved
Company Number02707849
CategoryPrivate Limited Company
Incorporation Date16 April 1992(31 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hiten Dodhia
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address66 Reservoir Road
Southgate
London
N14 4AX
Secretary NameMr Ashok Shah
NationalityBritish
StatusClosed
Appointed25 September 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address118 Southover
Woodside Park
London
N12 7HD
Director NameMr Bharat Shah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 1996)
RoleBusinessman
Correspondence Address37 Thurlstone Avenue
London
N12 0LP
Secretary NameMr Dilip Shah
NationalityBritish
StatusResigned
Appointed08 July 1992(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address43 Halley Road
London
E7 8DS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16 Upper Montagu Street
Montagu Square
London
W1H 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,076
Cash£388
Current Liabilities£192,702

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
25 May 2001Return made up to 16/04/01; full list of members (6 pages)
12 February 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000New secretary appointed (2 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1997 (4 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 April 1999Return made up to 16/04/99; full list of members (6 pages)
5 October 1998Registered office changed on 05/10/98 from: 37 thurlstone avenue london N12 0LP (1 page)
24 April 1998Return made up to 16/04/98; no change of members (4 pages)
22 July 1997Return made up to 16/04/97; no change of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1996Return made up to 16/04/96; full list of members (6 pages)
3 July 1996Director resigned (1 page)
14 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)