Company NamePrysis Limited
Company StatusDissolved
Company Number04043178
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameEnetbase-T.com Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRaphael Malama Chileshe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleInternet Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
Secretary NameStephanie Delores Cameron-Chileshe
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence Address24 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address24 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

1 at £1Mr Raphael Chileshe
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (4 pages)
1 July 2014Application to strike the company off the register (4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
26 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Raphael Malama Chileshe on 26 June 2010 (2 pages)
26 September 2010Director's details changed for Raphael Malama Chileshe on 26 June 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
9 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
9 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
4 October 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
10 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 August 2006Return made up to 31/07/06; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
12 September 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
21 September 2004Return made up to 31/07/04; full list of members (6 pages)
21 September 2004Return made up to 31/07/04; full list of members (6 pages)
13 September 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
13 September 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
4 March 2004Company name changed enetbase-T.com LTD\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed enetbase-T.com LTD\certificate issued on 04/03/04 (2 pages)
2 September 2003Return made up to 31/07/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
2 September 2003Return made up to 31/07/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
2 September 2002Return made up to 31/07/02; full list of members (6 pages)
2 September 2002Return made up to 31/07/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
31 July 2000Incorporation (13 pages)
31 July 2000Incorporation (13 pages)