Company NamePRS 8 Parent Limited
Company StatusDissolved
Company Number05109204
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)
Previous NameFizzhurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 June 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 01 August 2020)
Correspondence Address6 Broad Street Place Fifth Floor
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed06 February 2009(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 01 August 2020)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameSarah Jane Over
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 27 May 2005)
RoleBusiness Administrator
Correspondence Address12 Peytons Cottages
Nutfield Marsh Road
Nutfield
Surrey
RH1 4JB
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 28 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed08 March 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,568,000
Gross Profit£1,384,000
Net Worth£188,000
Cash£42,692,000
Current Liabilities£42,366,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 29 April 2019 (2 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
(1 page)
27 April 2019Appointment of a voluntary liquidator (3 pages)
27 April 2019Declaration of solvency (5 pages)
1 April 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
1 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
18 May 2018Current accounting period extended from 30 November 2017 to 30 May 2018 (1 page)
27 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
20 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
20 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(6 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(6 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (36 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (36 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (36 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (36 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (29 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (29 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (29 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (29 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Director's details changed (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (31 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (31 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
25 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
25 February 2009Secretary appointed wilmington trust sp services (london) LIMITED (1 page)
25 February 2009Registered office changed on 25/02/2009 from 6 broadgate london EC2M 2QS (1 page)
25 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
25 February 2009Registered office changed on 25/02/2009 from 6 broadgate london EC2M 2QS (1 page)
25 February 2009Secretary appointed wilmington trust sp services (london) LIMITED (1 page)
2 October 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
2 October 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
29 May 2008Return made up to 22/04/08; full list of members (4 pages)
29 May 2008Return made up to 22/04/08; full list of members (4 pages)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
10 March 2008Appointment terminated director robin baker (1 page)
10 March 2008Appointment terminated director robin baker (1 page)
31 December 2007Group of companies' accounts made up to 30 November 2006 (23 pages)
31 December 2007Group of companies' accounts made up to 30 November 2006 (23 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
5 October 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
22 May 2006Return made up to 22/04/06; full list of members (2 pages)
22 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 January 2006Group of companies' accounts made up to 30 November 2004 (22 pages)
5 January 2006Group of companies' accounts made up to 30 November 2004 (22 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (4 pages)
17 June 2005New director appointed (4 pages)
2 June 2005Return made up to 22/04/05; full list of members (3 pages)
2 June 2005Return made up to 22/04/05; full list of members (3 pages)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Location of register of members (1 page)
11 March 2005Location of register of members (1 page)
11 March 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
24 June 2004New director appointed (4 pages)
24 June 2004New director appointed (4 pages)
18 June 2004New director appointed (6 pages)
18 June 2004New director appointed (9 pages)
18 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (6 pages)
18 June 2004Registered office changed on 18/06/04 from: 10 upper bank street london E14 5JJ (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (9 pages)
18 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: 10 upper bank street london E14 5JJ (1 page)
17 June 2004Memorandum and Articles of Association (38 pages)
17 June 2004Memorandum and Articles of Association (38 pages)
14 June 2004Company name changed fizzhurst LIMITED\certificate issued on 14/06/04 (3 pages)
14 June 2004Company name changed fizzhurst LIMITED\certificate issued on 14/06/04 (3 pages)
22 April 2004Incorporation (25 pages)
22 April 2004Incorporation (25 pages)