London
Westminster
W2 1EP
Director Name | Mr James Thomas Lewis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Lane Nutfield Surrey RH1 4EJ |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Nicholas Jonathan Shinner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Priory Farm Nutfield Surrey RH1 4EJ |
Secretary Name | Nicholas Jonathan Shinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Priory Farm Nutfield Surrey RH1 4EJ |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | www.prioryevents.com/ |
---|---|
Email address | [email protected] |
Registered Address | 24 Conduit Place London Westminster W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£106,628 |
Cash | £55,231 |
Current Liabilities | £210,322 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 July 2019 | Liquidators' statement of receipts and payments to 23 February 2019 (19 pages) |
26 June 2019 | Appointment of a voluntary liquidator (20 pages) |
26 June 2019 | Removal of liquidator by court order (19 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 23 February 2018 (25 pages) |
16 March 2017 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 24 Conduit Place London Westminster W2 1EP on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 24 Conduit Place London Westminster W2 1EP on 16 March 2017 (2 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 May 2015 | Registered office address changed from Sandy Lane Nutfield Surrey RH1 4EJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Sandy Lane Nutfield Surrey RH1 4EJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Sandy Lane Nutfield Surrey RH1 4EJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 1 May 2015 (1 page) |
17 April 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 July 2013 | Termination of appointment of James Lewis as a director (1 page) |
25 July 2013 | Termination of appointment of James Lewis as a director (1 page) |
15 January 2013 | Director's details changed for Mr James Thomas Lewis on 15 September 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr James Thomas Lewis on 15 September 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Neil John Goode on 15 September 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Neil John Goode on 15 September 2012 (2 pages) |
15 January 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Appointment terminated director and secretary nicholas shinner (1 page) |
24 March 2009 | Appointment terminated director and secretary nicholas shinner (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
28 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
28 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2006 | Return made up to 12/09/06; full list of members
|
12 October 2006 | Return made up to 12/09/06; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/09/02; full list of members
|
20 January 2003 | Return made up to 12/09/02; full list of members
|
14 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
14 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 October 2001 | Ad 12/09/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Ad 12/09/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Incorporation (13 pages) |
12 September 2001 | Incorporation (13 pages) |