Company NamePrizepark Limited
Company StatusDissolved
Company Number03842826
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date6 August 2010 (13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Andreas Theophanous Nicolaou
NationalityBritish
StatusClosed
Appointed20 December 1999(3 months after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2010)
RoleCompany Director
Correspondence Address67 Southover
Woodside Park
London
N12 7HG
Director NameMr Richard John Perry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 06 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 St Marks Road
Enfield
Middlesex
EN1 1BE
Director NameMaya Lazovic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 months after company formation)
Appointment Duration5 years (resigned 31 December 2004)
RoleAdministrator
Correspondence AddressFlat 4 84 South Street
Enfield
Middlesex
EN3 4BF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,218
Cash£15,739
Current Liabilities£71,965

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Statement of affairs with form 4.19 (8 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-29
(1 page)
23 October 2008Statement of affairs with form 4.19 (8 pages)
11 October 2008Statement of affairs with form 4.19 (21 pages)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Statement of affairs with form 4.19 (21 pages)
18 September 2008Registered office changed on 18/09/2008 from 393 green lanes london N4 1EU (1 page)
18 September 2008Registered office changed on 18/09/2008 from 393 green lanes london N4 1EU (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2007Ad 09/04/07--------- £ si 12@1=12 £ ic 12/24 (2 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 May 2007Ad 09/04/07--------- £ si 12@1=12 £ ic 12/24 (2 pages)
19 October 2006Return made up to 16/09/05; full list of members (7 pages)
19 October 2006Return made up to 16/09/06; full list of members (7 pages)
19 October 2006Return made up to 16/09/05; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
15 September 2004Return made up to 16/09/04; full list of members (7 pages)
15 September 2004Return made up to 16/09/04; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
10 November 2003Return made up to 16/09/03; full list of members (6 pages)
10 November 2003Return made up to 16/09/03; full list of members (6 pages)
27 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
28 January 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
6 November 2002Return made up to 16/09/02; full list of members (5 pages)
6 November 2002Return made up to 16/09/02; full list of members (5 pages)
11 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
27 September 2001Return made up to 16/09/01; no change of members (4 pages)
27 September 2001Return made up to 16/09/01; no change of members (4 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
23 November 2000Return made up to 16/09/00; full list of members (7 pages)
23 November 2000Return made up to 16/09/00; full list of members (7 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
30 January 2000Ad 20/12/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
30 January 2000Ad 20/12/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
16 September 1999Incorporation (12 pages)