Company NamePrestige (UK) Limited
Company StatusDissolved
Company Number03466337
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAV Directors Limited (Corporation)
StatusClosed
Appointed26 February 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2005)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Director NamePaolo Cordeiro Guerra
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleBusiness Advisor
Correspondence AddressVia Vannucci N 14
Florence
50134
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameAV Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2003)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameH C Secretaries Ltd (Corporation)
StatusResigned
Appointed31 January 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2003)
Correspondence Address9 Wimpole Street
London
W1G 9SG

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£262,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
22 February 2005Secretary resigned (1 page)
17 August 2004Strike-off action suspended (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
25 November 2003Return made up to 14/11/03; full list of members (6 pages)
23 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 December 2002Return made up to 14/11/02; full list of members (6 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 January 2002Location of register of members (1 page)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
16 March 2001Full accounts made up to 31 December 2000 (11 pages)
16 March 2001Full accounts made up to 31 December 1998 (11 pages)
16 March 2001Full accounts made up to 31 December 1999 (11 pages)
20 November 2000Return made up to 14/11/00; full list of members (5 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
19 January 2000Return made up to 14/11/99; full list of members (5 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
26 November 1998Return made up to 14/11/98; full list of members (10 pages)
31 May 1998Director resigned (1 page)
27 November 1997New director appointed (2 pages)
14 November 1997Incorporation (20 pages)