Company NamePrestige Import Export Limited
Company StatusDissolved
Company Number03919115
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJayson Enterprises Limited (Corporation)
StatusClosed
Appointed06 April 2000(2 months after company formation)
Appointment Duration5 years, 7 months (closed 22 November 2005)
Correspondence Address18a Varley Parade
The Hyde Colindale
London
NW9 6RR
Director NameThien Hung Nguyen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2000(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2005)
RoleExport-Import
Correspondence Address76a Jerningham Road
London
SE14 5NW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressJayson Enterprises Limited
18a Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,514
Cash£68
Current Liabilities£8,526

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
22 February 2005Director resigned (1 page)
14 February 2004Return made up to 03/02/04; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
18 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Return made up to 03/02/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
20 March 2001Return made up to 03/02/01; full list of members (6 pages)
3 May 2000New secretary appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: joshi & company 18A varley parade london NW9 6RR (1 page)
13 April 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
3 February 2000Incorporation (7 pages)