Company NamePrion Technologies Limited
Company StatusDissolved
Company Number03488859
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraeme Paul Spies
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleConsultant
Correspondence AddressFlat D, Silk House
59 Gee Street
London
EC1V 3RS
Secretary NameRobert Grant Patel
NationalityNew Zealander
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleIT Consultant
Correspondence Address576 The White House 5 Belvedere Road
London
SE1 8XZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat D Silk House
59 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,728
Cash£9,776
Current Liabilities£45,814

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
26 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 December 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
26 February 2001Full accounts made up to 29 February 2000 (10 pages)
15 February 2001Return made up to 06/01/01; full list of members (6 pages)
21 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 28 February 1999 (9 pages)
27 October 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
18 August 1999Registered office changed on 18/08/99 from: whittington house 764/768 holloway road, london N19 3JG (1 page)
29 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998New secretary appointed (2 pages)
6 January 1998Incorporation (17 pages)