Company NamePrestige Communications (Europe) Limited
Company StatusDissolved
Company Number03368643
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJeanne Katherine Henny
NationalityAmerican
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Gordon Road
London
W13 8PJ
Director NameWestdean Consultants Limited (Corporation)
StatusClosed
Appointed26 February 1999(1 year, 9 months after company formation)
Appointment Duration3 years (closed 26 March 2002)
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameKatalin Bogyay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityHungarian
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Gordon Road
Ealing
London
W13 8PJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,988
Current Liabilities£318

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
26 July 2000Return made up to 09/05/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
26 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/99
(1 page)
26 May 1999Return made up to 09/05/99; no change of members (4 pages)
1 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (3 pages)
16 November 1998Registered office changed on 16/11/98 from: 106 gordon road ealing london W13 8PJ (1 page)
6 October 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
4 June 1998Return made up to 09/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 152 city road london EC1V 2NX (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (10 pages)