Company NamePrisma Book Services Limited
Company StatusDissolved
Company Number03075539
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Dudley Edward Beck
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address43 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DE
Director NameMr Paolo Daniele Armezzani
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed06 October 2004(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 01 April 2014)
RoleForwarder
Country of ResidenceUnited Kingdom
Correspondence Address13 Chewter Lane
Windlesham
Surrey
GU20 6JP
Secretary NameMr Paolo Daniele Armezzani
NationalityItalian
StatusClosed
Appointed07 July 2005(10 years after company formation)
Appointment Duration8 years, 9 months (closed 01 April 2014)
RoleForwarder
Country of ResidenceUnited Kingdom
Correspondence Address13 Chewter Lane
Windlesham
Surrey
GU20 6JP
Director NameMr Jorge Namihas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley Cottage Brackley Avenue
Hartley Wintney
Hook
Hampshire
RG27 8QU
Secretary NameMr Dudley Edward Beck
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address43 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DE
Director NameGermano Perazzoli
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed06 October 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2007)
RoleForwarder
Correspondence AddressVia Quasimodo 1
Peschiera Borromeo
Milan 20068
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 August 2007Return made up to 04/07/07; full list of members (7 pages)
18 August 2007Return made up to 04/07/07; full list of members (7 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 September 2006Return made up to 04/07/06; full list of members (7 pages)
7 September 2006Return made up to 04/07/06; full list of members (7 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Return made up to 04/07/05; full list of members (7 pages)
26 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2005New secretary appointed (2 pages)
8 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
15 June 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
15 July 2003Return made up to 04/07/03; full list of members (7 pages)
15 July 2003Return made up to 04/07/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 July 2002Return made up to 04/07/02; full list of members (7 pages)
16 July 2002Return made up to 04/07/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
11 July 2000Return made up to 04/07/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 July 2000Return made up to 04/07/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 July 1999Return made up to 04/07/99; full list of members (6 pages)
29 July 1999Return made up to 04/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Return made up to 04/07/98; no change of members (4 pages)
13 July 1998Return made up to 04/07/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 July 1997Return made up to 04/07/97; no change of members (4 pages)
14 July 1997Return made up to 04/07/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 March 1997Auditor's resignation (1 page)
3 March 1997Auditor's resignation (1 page)
5 August 1996Accounting reference date extended from 31/07/96 to 31/01/97 (1 page)
5 August 1996Accounting reference date extended from 31/07/96 to 31/01/97 (1 page)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 September 1995Accounting reference date shortened from 31/01 to 31/07 (1 page)
12 September 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1995Accounting reference date shortened from 31/01 to 31/07 (1 page)
14 August 1995Ad 25/07/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 August 1995Accounting reference date notified as 31/01 (1 page)
14 August 1995Accounting reference date notified as 31/01 (1 page)
14 August 1995Ad 25/07/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 July 1995Secretary resigned (1 page)
7 July 1995Secretary resigned (2 pages)
4 July 1995Incorporation (22 pages)