Company NamePrizegrove Limited
DirectorPatricia Zena Karger
Company StatusDissolved
Company Number02898609
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Patricia Zena Karger
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(8 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 2 Avenue Road
St Johns Wood
London
NW8 7PU
Secretary NameMr Laurence Hyman Sherrard
NationalityBritish
StatusCurrent
Appointed07 November 1994(8 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJolidee
Hendon Wood Lane
London
NW7 4HS
Director NameMichael Arthur Lester
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(3 weeks, 6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 1994)
RoleCompany Director
Correspondence Address405 Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0JS
Director NameMr Alan Malcolm Rifkin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 1995)
RoleCompany Director
Correspondence Address65 Oakleigh Avenue
Whetstone
London
N20 9JG
Secretary NameMichael Arthur Lester
NationalityBritish
StatusResigned
Appointed14 March 1994(3 weeks, 6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 1994)
RoleCompany Director
Correspondence Address405 Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0JS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Cash£13,688
Current Liabilities£15,487

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2007Dissolved (1 page)
29 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
27 January 2006Statement of affairs (6 pages)
27 January 2006Appointment of a voluntary liquidator (1 page)
27 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2006Registered office changed on 09/01/06 from: summit house,170 finchley road london NW3 6BP (1 page)
3 March 2005Return made up to 15/02/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 15/02/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 April 2003Return made up to 15/02/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 15/02/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 15/02/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 15/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 December 1999Registered office changed on 15/12/99 from: 13 station road finchley london N3 2SB (1 page)
23 February 1999Return made up to 15/02/99; full list of members (5 pages)
8 October 1998Full accounts made up to 31 March 1998 (13 pages)
16 February 1998Return made up to 15/02/98; full list of members (5 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 February 1997Return made up to 15/02/97; full list of members (5 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
27 February 1996Return made up to 15/02/96; full list of members (5 pages)
15 February 1994Incorporation (7 pages)