Company NamePrevail Technologies UK Limited
Company StatusDissolved
Company Number05086959
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Khalil Juma Mohamed Kungulilo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195a Park Lane
London
N17 0HJ
Secretary NameAugustino Msei
NationalityTanzanian
StatusClosed
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 08 November 2011)
RoleManagement
Correspondence Address12b Aberdeen Road
Enfield
London
N18 2EF
Secretary NameChiku Kungulilo
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12b Aberdeen Road
Edmonton
London
N18 2EF
Secretary NameZenaemy Hamza Chum
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2006)
RoleIT Consultancy And Sales
Correspondence AddressFlat 10 137 Beresford Road
Chungford
London
Greater London
E4 6EF

Location

Registered Address195a Park Lane
London
Geater London
N17 0HJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Director's details changed for Khalil Juma Mohamed Kungulilo on 26 March 2010 (2 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Director's details changed for Khalil Juma Mohamed Kungulilo on 26 March 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Registered office changed on 30/03/2009 from 303 -307 west green road london geater london N15 3PA (1 page)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 303 -307 west green road london geater london N15 3PA (1 page)
30 March 2009Director's Change of Particulars / khalil kungulilo / 28/03/2009 / HouseName/Number was: , now: 195A; Street was: 47 talbot house, now: park lane; Area was: hornsey road, now: ; Post Code was: N7 7LT, now: N17 0HJ (1 page)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Director's change of particulars / khalil kungulilo / 28/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Registered office changed on 11/07/2008 from 47 talbot house hornsey road london N7 7LT (1 page)
11 July 2008Registered office changed on 11/07/2008 from 47 talbot house hornsey road london N7 7LT (1 page)
6 May 2008Return made up to 26/04/08; full list of members (3 pages)
6 May 2008Return made up to 26/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 29/03/07; full list of members (2 pages)
27 November 2007Return made up to 29/03/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 37 - 43 south mall unit 32 inshops, edmonton green london N9 0TT (1 page)
3 October 2007Registered office changed on 03/10/07 from: 37 - 43 south mall unit 32 inshops, edmonton green london N9 0TT (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
4 August 2007New secretary appointed (1 page)
4 August 2007New secretary appointed (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 28 in shops edmonton green shopping centre edmonton london N9 0TT (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 28 in shops edmonton green shopping centre edmonton london N9 0TT (1 page)
7 September 2006Director's particulars changed (1 page)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 July 2005Particulars of mortgage/charge (4 pages)
14 July 2005Particulars of mortgage/charge (4 pages)
8 July 2005Return made up to 29/03/05; full list of members (2 pages)
8 July 2005Return made up to 29/03/05; full list of members (2 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
10 May 2005Total exemption full accounts made up to 30 March 2005 (9 pages)
10 May 2005Total exemption full accounts made up to 30 March 2005 (9 pages)
29 March 2004Incorporation (20 pages)