Company NamePrarex International Limited
Company StatusDissolved
Company Number03157522
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaudia Suppo
Date of BirthJune 1966 (Born 57 years ago)
NationalityArgentinian
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleAccountant
Correspondence AddressTal Cahuano
736-2nd Fl.
1013 Buenos Aires
Foreign
Director NameRaul Zenon
Date of BirthJune 1953 (Born 70 years ago)
NationalityArgentinian
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleEngineer
Correspondence AddressTal Cahuano
736-2nd Fl.
1013 Buenos Aires
Foreign
Secretary NameClaudia Suppo
NationalityArgentinian
StatusClosed
Appointed21 March 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 09 December 2008)
RoleAccountant
Correspondence AddressTal Cahuano
736-2nd Fl.
1013 Buenos Aires
Foreign
Secretary NameEnrico Cicione
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPonte Garigliano
Mintorno (Lt)
Italy
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPremier Suite
4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Delivery ext'd 3 mth 28/02/06 (2 pages)
3 April 2006Return made up to 06/02/06; full list of members (3 pages)
4 October 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
19 September 2005Delivery ext'd 3 mth 28/02/05 (1 page)
21 March 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 February 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
26 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 April 2001Return made up to 06/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
19 December 2000Registered office changed on 19/12/00 from: 72 new bond street london W1Y 9DD (1 page)
8 September 2000Delivery ext'd 3 mth 28/02/00 (2 pages)
9 March 2000Return made up to 06/02/00; full list of members (6 pages)
2 March 2000Full accounts made up to 28 February 1999 (9 pages)
4 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Full accounts made up to 28 February 1998 (10 pages)
10 November 1998Return made up to 06/02/98; no change of members (4 pages)
17 July 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
17 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (28 pages)