Company NamePrestige Communications Limited
Company StatusDissolved
Company Number02739119
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Aloysius Bellew
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 month, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 24 March 2009)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Gate
London
W2 3ND
Secretary NameClaudette Francoise Marie Bellew Rebaud
NationalityFrench
StatusClosed
Appointed12 August 1999(7 years after company formation)
Appointment Duration9 years, 7 months (closed 24 March 2009)
RoleResidential House Manager
Correspondence Address39 Lancaster Gate
London
W2 3ND
Director NameMr John Terence Barnes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1993)
RolePublicity Consultant
Correspondence Address58 Tylney Road
Bromley
Kent
BR1 2SH
Secretary NameMr James Aloysius Bellew
NationalityBritish
StatusResigned
Appointed18 September 1992(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1993)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Alexandra Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9DS
Secretary NameRobert James Bird
NationalityBritish
StatusResigned
Appointed31 August 1993(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1996)
RoleSelf Employed
Correspondence Address46 Dorrington Close
Luton
LU3 1HR
Secretary NameIan Gordon Williams
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address34 Berkeley Court
Ham View
Shirley
Surrey
CR0 7XA
Secretary NameRichard Francis James Bellew
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 August 1999)
RoleCompany Director
Correspondence Address32
London Road
St Albans
Hertfordshire
AL1 1NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNew Mansions
39 Lancaster Gate
London
W2 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,073
Cash£102
Current Liabilities£1,398

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
25 September 2008Registered office changed on 25/09/2008 from 72 princes square london W2 4NY (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 12/08/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 August 2005Return made up to 12/08/05; full list of members (2 pages)
8 September 2004Return made up to 12/08/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 September 2003Return made up to 12/08/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 September 2002Secretary's particulars changed (1 page)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 October 2001Return made up to 12/08/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
25 November 1999Registered office changed on 25/11/99 from: 336 harrow road london W9 2HP (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Return made up to 12/08/99; no change of members (4 pages)
4 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 December 1998Registered office changed on 03/12/98 from: premier house 10 greycoat place london SW1P 1SB (1 page)
10 September 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 December 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
25 September 1996Return made up to 12/08/96; full list of members (6 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 August 1995Return made up to 12/08/95; no change of members (4 pages)