Company NamePrestbeam Limited
Company StatusDissolved
Company Number03562673
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameMrs Joan Margaret Rees
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityWelsh
StatusClosed
Appointed21 May 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 38 Harcourt Terrace
London
SW10 9JR
Secretary NameMrs Joan Margaret Rees
NationalityWelsh
StatusClosed
Appointed21 May 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 38 Harcourt Terrace
London
SW10 9JR
Director NameMr Matthew James Wakefield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Aliwal Mews
Aliwal Road
London
SW11 1RA
Director NameMr Richard Thomas Andrew Read
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Marlborough Place
London
NW8 0PD
Director NameIan Francis Lane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2005)
RoleSolicitor
Correspondence Address178 Cleveland Way
Great Ashby
Stevenage
Hertfordshire
SG1 6BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
22 January 2008Application for striking-off (1 page)
1 June 2007Return made up to 13/05/07; no change of members (7 pages)
18 July 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
25 May 2006Return made up to 13/05/06; full list of members (8 pages)
27 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
7 June 2005Return made up to 13/05/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 13/05/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
19 June 2003Director's particulars changed (1 page)
21 May 2003Return made up to 13/05/03; full list of members (7 pages)
9 September 2002Registered office changed on 09/09/02 from: maples teesdale 21 lincoln's inn fields london WC2A 3DU (1 page)
15 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
6 June 2002Return made up to 13/05/02; full list of members (7 pages)
9 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
30 May 2001Return made up to 13/05/01; full list of members (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 July 2000Full accounts made up to 31 May 2000 (7 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 May 1999 (7 pages)
17 August 1999Return made up to 13/05/99; full list of members (6 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Incorporation (20 pages)