Company NamePrestfold Developments Limited
Company StatusDissolved
Company Number04128179
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 7 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 NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed21 February 2001(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2004)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2004)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
6 February 2004£ sr 2@1 02/04/02 (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Ad 02/04/02--------- eur si 40000@100 (2 pages)
6 February 2004Nc inc already adjusted 02/04/02 (2 pages)
6 February 2004Return made up to 20/12/02; full list of members; amend (6 pages)
6 February 2004Rescinding 88(2) dated 02/04/02 (2 pages)
6 February 2004Memorandum and Articles of Association (8 pages)
6 February 2004Rescinded res dated 02/04/2002 (2 pages)
12 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 July 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2002Amen 882-40000 sh@100 eur-020402 (3 pages)
4 October 2002Memorandum and Articles of Association (8 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 May 2002Ad 02/04/02--------- eur si 59858@100=5985800 eur ic 0/5985800 (2 pages)
15 April 2002Registered office changed on 15/04/02 from: queens house 55-56 lincolns inn field london WC2A 3LJ (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
20 December 2000Incorporation (14 pages)