Company NamePrizegate Housing Limited
Company StatusDissolved
Company Number04486925
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 8 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)
Previous NamePrizegate Builders Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jordan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(1 month after company formation)
Appointment Duration13 years (closed 25 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMrs Sandra Anne Jordan
NationalityBritish
StatusClosed
Appointed21 August 2002(1 month after company formation)
Appointment Duration13 years (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Jordan
50.00%
Ordinary
1 at £1Mr David John Watts
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,025
Cash£427

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
14 July 2010Director's details changed for Andrew Jordan on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Sandra Anne Jordan on 14 July 2010 (1 page)
14 July 2010Director's details changed for Andrew Jordan on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Sandra Anne Jordan on 14 July 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Return made up to 16/07/08; full list of members (3 pages)
4 September 2008Return made up to 16/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 September 2007Return made up to 16/07/07; full list of members (6 pages)
19 September 2007Return made up to 16/07/07; full list of members (6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 August 2006Return made up to 16/07/06; full list of members (6 pages)
11 August 2006Return made up to 16/07/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
26 August 2005Return made up to 16/07/05; full list of members (6 pages)
26 August 2005Return made up to 16/07/05; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 October 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2004Return made up to 16/07/04; full list of members (6 pages)
12 October 2004Return made up to 16/07/04; full list of members (6 pages)
12 October 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 September 2003Return made up to 16/07/03; full list of members (6 pages)
30 September 2003Return made up to 16/07/03; full list of members (6 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
9 June 2003Company name changed prizegate builders LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed prizegate builders LIMITED\certificate issued on 09/06/03 (2 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
9 September 2002Registered office changed on 09/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
9 September 2002Registered office changed on 09/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
16 July 2002Incorporation (7 pages)
16 July 2002Incorporation (7 pages)