Company NamePrestace Limited
Company StatusDissolved
Company Number03605064
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date1 September 2015 (8 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 NameMr Piers Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(3 weeks after company formation)
Appointment Duration17 years (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesignersblock 32 Cremer Street
London
E2 8HD
Director NameMr Rory Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(9 months after company formation)
Appointment Duration16 years, 4 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Heathfield South
London
TW2 7SR
Secretary NamePiers Roberts
NationalityBritish
StatusClosed
Appointed01 June 2008(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 01 September 2015)
RoleCompany Director
Correspondence AddressDesignersblock 32 Cremer Street
London
E2 8HD
Secretary NameDaniela Mecozzi
NationalityItalian
StatusResigned
Appointed18 August 1998(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressFlat 3 16 Offord Road
London
N1 1DL
Secretary NameRory Dodd
NationalityBritish
StatusResigned
Appointed28 April 1999(9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2008)
RoleCompany Director
Correspondence Address33b Cranhurst Road
London
NW2 4LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1 at £1Piers Roberts
50.00%
Ordinary
1 at £1Rory Dodd
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,061
Cash£6
Current Liabilities£59,695

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(5 pages)
10 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Piers Roberts on 28 July 2010 (2 pages)
21 September 2010Director's details changed for Rory Dodd on 28 July 2010 (2 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Piers Roberts on 28 July 2010 (2 pages)
21 September 2010Secretary's details changed for Piers Roberts on 28 July 2010 (2 pages)
21 September 2010Director's details changed for Rory Dodd on 28 July 2010 (2 pages)
21 September 2010Director's details changed for Piers Roberts on 28 July 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2008Director's change of particulars / rory dodd / 26/11/2008 (1 page)
26 November 2008Director's change of particulars / rory dodd / 26/11/2008 (1 page)
26 November 2008Return made up to 28/07/08; full list of members (4 pages)
26 November 2008Return made up to 28/07/08; full list of members (4 pages)
17 June 2008Secretary appointed piers llewelyn roberts (2 pages)
17 June 2008Secretary appointed piers llewelyn roberts (2 pages)
17 June 2008Appointment terminated secretary rory dodd (1 page)
17 June 2008Appointment terminated secretary rory dodd (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 May 2008Return made up to 28/07/07; full list of members (4 pages)
13 May 2008Return made up to 28/07/07; full list of members (4 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
6 December 2006Registered office changed on 06/12/06 from: 32 cremer street london E2 8HD (1 page)
6 December 2006Registered office changed on 06/12/06 from: 32 cremer street london E2 8HD (1 page)
4 December 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
12 October 2006Location of debenture register (1 page)
12 October 2006Location of debenture register (1 page)
12 October 2006Return made up to 28/07/06; full list of members (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 42 doughty street london WC1N 2LY (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Registered office changed on 12/10/06 from: 32 cremer street E2 8HD E2 8HD (1 page)
12 October 2006Return made up to 28/07/06; full list of members (2 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Registered office changed on 12/10/06 from: 32 cremer street E2 8HD E2 8HD (1 page)
12 October 2006Registered office changed on 12/10/06 from: 42 doughty street london WC1N 2LY (1 page)
19 September 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
19 September 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 September 2005Return made up to 28/07/05; full list of members (8 pages)
6 September 2005Return made up to 28/07/05; full list of members (8 pages)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 August 2000Return made up to 28/07/00; full list of members (6 pages)
22 August 2000Return made up to 28/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
11 October 1999Return made up to 28/07/99; full list of members (6 pages)
11 October 1999Return made up to 28/07/99; full list of members (6 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 6/8 underwood street london N1 7JQ (1 page)
25 August 1998Registered office changed on 25/08/98 from: 6/8 underwood street london N1 7JQ (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
28 July 1998Incorporation (20 pages)
28 July 1998Incorporation (20 pages)