Company NamePrestige & Performance Holdings Limited
Company StatusDissolved
Company Number03909296
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Josiane Gisele Baeyens
Date of BirthMay 1948 (Born 76 years ago)
NationalityBelgian
StatusClosed
Appointed19 January 2000(same day as company formation)
RolePresident And CEO
Country of ResidenceSwitzerland
Correspondence AddressSuite 19
4 Montpelier Street
London
SW7 1EE
Secretary NameMr Georges Emmanuel Sudarskis
NationalityFrench
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleBanker
Correspondence AddressSuite 19
4 Montpelier Street
London
SW7 1EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone07 966902263
Telephone regionMobile

Location

Registered Address4 Montpelier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,701,748
Current Liabilities£60,305

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 May 2017Registered office address changed from 4 Montpelier Street Suite 21 London SW7 1EE to PO Box Suite 19 4 Montpelier Street London SW7 1EE on 20 May 2017 (1 page)
20 May 2017Registered office address changed from 4 Montpelier Street Suite 21 London SW7 1EE to PO Box Suite 19 4 Montpelier Street London SW7 1EE on 20 May 2017 (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Register inspection address has been changed from C/O Rsm Tenon Rsm Tenon - 66 Chiltern Street London W1U 4JT United Kingdom to 4 Montpelier Street Suite 21 London SW7 1EE (1 page)
29 January 2015Register inspection address has been changed from C/O Rsm Tenon Rsm Tenon - 66 Chiltern Street London W1U 4JT United Kingdom to 4 Montpelier Street Suite 21 London SW7 1EE (1 page)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Mrs. Josiane Gisele Baeyens on 1 January 2013 (2 pages)
28 January 2015Director's details changed for Mrs. Josiane Gisele Baeyens on 1 January 2013 (2 pages)
28 January 2015Director's details changed for Mrs. Josiane Gisele Baeyens on 1 January 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Registered office address changed from 4 Montpelier Street Suite 2 London SW7 1EE England to 4 Montpelier Street Suite 21 London SW7 1EE on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 4 Montpelier Street Suite 2 London SW7 1EE England to 4 Montpelier Street Suite 21 London SW7 1EE on 23 September 2014 (1 page)
20 September 2014Registered office address changed from C/O Jonathan Hoffman- Rsm Tenon 66 Chiltern Street London London W1U 4JT to 4 Montpelier Street Suite 2 London SW7 1EE on 20 September 2014 (1 page)
20 September 2014Registered office address changed from C/O Jonathan Hoffman- Rsm Tenon 66 Chiltern Street London London W1U 4JT to 4 Montpelier Street Suite 2 London SW7 1EE on 20 September 2014 (1 page)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Register inspection address has been changed from C/O Rsm Tenon 66 Chiltern Street London London W1U 4JT United Kingdom (1 page)
28 September 2011Register inspection address has been changed from C/O Rsm Tenon 66 Chiltern Street London London W1U 4JT United Kingdom (1 page)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 February 2011Register inspection address has been changed from C/O Vantis Plc 66 Wigmore 66 Wigmore Street London W1U 2SB (1 page)
21 February 2011Director's details changed for Mrs. Josiane Gisele Baeyens on 1 July 2010 (2 pages)
21 February 2011Secretary's details changed for Mr. Georges Emmanuel Sudarskis on 1 July 2010 (1 page)
21 February 2011Registered office address changed from , Vantis Numerica Llp, 66 Wigmore Street, London, W1U 2SB on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mrs. Josiane Gisele Baeyens on 1 July 2010 (2 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Mr. Georges Emmanuel Sudarskis on 1 July 2010 (1 page)
21 February 2011Register inspection address has been changed from C/O Vantis Plc 66 Wigmore 66 Wigmore Street London W1U 2SB (1 page)
21 February 2011Secretary's details changed for Mr. Georges Emmanuel Sudarskis on 1 July 2010 (1 page)
21 February 2011Registered office address changed from , Vantis Numerica Llp, 66 Wigmore Street, London, W1U 2SB on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mrs. Josiane Gisele Baeyens on 1 July 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Josiane Gisele Baeyens on 12 December 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Josiane Gisele Baeyens on 12 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
10 January 2008Return made up to 19/01/07; full list of members (2 pages)
10 January 2008Return made up to 19/01/07; full list of members (2 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
2 November 2005Registered office changed on 02/11/05 from: 66 wigmore street, london, W1H 0HQ (1 page)
2 November 2005Registered office changed on 02/11/05 from: 66 wigmore street, london, W1H 0HQ (1 page)
21 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 January 2005Return made up to 19/01/05; full list of members (2 pages)
25 January 2005Return made up to 19/01/05; full list of members (2 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 April 2004Return made up to 19/01/04; full list of members (6 pages)
6 April 2004Return made up to 19/01/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
24 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
9 April 2003Return made up to 19/01/03; full list of members (6 pages)
9 April 2003Return made up to 19/01/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 February 2002Return made up to 19/01/02; full list of members (6 pages)
20 February 2002Return made up to 19/01/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 January 2001Return made up to 19/01/01; full list of members (5 pages)
23 January 2001Return made up to 19/01/01; full list of members (5 pages)
27 June 2000Amending 882R [email protected] 190100 (2 pages)
27 June 2000Amending 882R [email protected] 190100 (2 pages)
8 June 2000Ad 19/01/00--------- £ si [email protected] (2 pages)
8 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 June 2000Ad 19/01/00--------- £ si [email protected] (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (3 pages)
19 January 2000Incorporation (14 pages)
19 January 2000Incorporation (14 pages)