Company NamePrism Games Limited
Company StatusDissolved
Company Number03158481
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameKIDZ Biz Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert John Skelton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameIvor Warren Young
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Eversley Crescent
London
N21 1EL
Secretary NameMr Robert John Skelton
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameRobert Henry Ford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 27 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Secretary NameRobert Henry Ford
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 27 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameAlan William Lawrence
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Secretary NameAlan William Lawrence
NationalityBritish
StatusResigned
Appointed27 January 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Director NameMr Geoffrey Simon Young
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address4 Greenbrook Avenue
Hadley Wood
Hertfordshire
EN4 0LS
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed22 July 2004(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Pankaj Jayantilal Thacker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 June 2007)
RoleCEO
Correspondence Address9 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameBharat Mistry
NationalityBritish
StatusResigned
Appointed29 July 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address17 Furham Field
Pinner
Middlesex
HA5 4DX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 1 Dencora Business Centre
Dundee Way
Enfield
Middlesex
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
29 March 2007Return made up to 14/02/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (7 pages)
1 September 2005New director appointed (2 pages)
31 October 2004Director resigned (1 page)
15 September 2004Full accounts made up to 31 March 2004 (7 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
27 May 2004Return made up to 14/02/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 March 2003 (7 pages)
1 August 2003Return made up to 14/02/03; full list of members (7 pages)
9 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
8 March 2001Return made up to 14/02/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
15 August 2000Secretary's particulars changed;director's particulars changed (1 page)
6 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
21 May 1999Registered office changed on 21/05/99 from: unit 1 baird road enfield middlesex EN1 1SJ (1 page)
21 February 1999Return made up to 14/02/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
6 January 1998Full accounts made up to 28 March 1997 (6 pages)
24 February 1997Return made up to 14/02/97; full list of members (8 pages)
29 January 1997Company name changed kidz biz LIMITED\certificate issued on 30/01/97 (2 pages)
23 July 1996Accounting reference date notified as 31/03 (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996Registered office changed on 28/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
28 June 1996Director resigned (1 page)
14 February 1996Incorporation (18 pages)