Company NameThe Prestige Formal Wear Co. Ltd.
Company StatusDissolved
Company Number05499423
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAmy Olivia Harrington
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleDir/Buyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodhall Lane
Welwyn Garden City
Hertfordshire
AL7 3TF
Director NameVictoria Jane Olsen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Broomhills
Welwyn Garden City
Hertfordshire
AL7 1RE
Director NameMiss Elizabeth Alexandra Harrington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roman Street
Hoddesdon
Hertfordshire
EN11 8JH
Secretary NameMiss Elizabeth Alexandra Harrington
NationalityBritish
StatusClosed
Appointed13 October 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roman Street
Hoddesdon
Hertfordshire
EN11 8JH
Director NameBarbara Harrington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Woodhall Lane
Welwyn Garden City
Hertfordshire
AL7 3TF
Secretary NameBarbara Harrington
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Woodhall Lane
Welwyn Garden City
Hertfordshire
AL7 3TF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteprestigeformalwear.co.uk
Telephone01992 444217
Telephone regionLea Valley

Location

Registered Address102 High Street
Hoddesdon
Herts
EN11 8HD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125 at £1Amy Olivia Harrington
33.33%
Ordinary
125 at £1Elizabeth Harrington
33.33%
Ordinary
125 at £1Victoria Jane Olsen
33.33%
Ordinary

Financials

Year2014
Net Worth-£43,848
Cash£4,587
Current Liabilities£150,118

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

24 August 2005Delivered on: 26 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
4 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 375
(7 pages)
18 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 375
(7 pages)
18 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 375
(7 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 375
(7 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 375
(7 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 375
(7 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 375
(7 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 375
(7 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 375
(7 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
8 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
8 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
5 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
6 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
6 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 August 2010Director's details changed for Elizabeth Harrington on 5 July 2010 (2 pages)
8 August 2010Director's details changed for Amy Olivia Harrington on 5 July 2010 (2 pages)
8 August 2010Director's details changed for Elizabeth Harrington on 5 July 2010 (2 pages)
8 August 2010Director's details changed for Amy Olivia Harrington on 5 July 2010 (2 pages)
8 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
8 August 2010Director's details changed for Victoria Jane Olsen on 5 July 2010 (2 pages)
8 August 2010Director's details changed for Elizabeth Harrington on 5 July 2010 (2 pages)
8 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
8 August 2010Director's details changed for Amy Olivia Harrington on 5 July 2010 (2 pages)
8 August 2010Director's details changed for Victoria Jane Olsen on 5 July 2010 (2 pages)
8 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
8 August 2010Director's details changed for Victoria Jane Olsen on 5 July 2010 (2 pages)
7 August 2009Return made up to 05/07/09; full list of members (4 pages)
7 August 2009Return made up to 05/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 August 2007£ sr 100@1 13/11/06 (2 pages)
28 August 2007£ sr 100@1 13/11/06 (2 pages)
21 August 2007Return made up to 05/07/07; full list of members (3 pages)
21 August 2007Return made up to 05/07/07; full list of members (3 pages)
29 May 2007£ ic 500/475 20/04/07 £ sr 25@1=25 (2 pages)
29 May 2007£ ic 500/475 20/04/07 £ sr 25@1=25 (2 pages)
15 May 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
15 May 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 November 2006Registered office changed on 23/11/06 from: 134 high street hoddesdon hertfordshire EN11 8HL (1 page)
23 November 2006Registered office changed on 23/11/06 from: 134 high street hoddesdon hertfordshire EN11 8HL (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
4 August 2006Ad 01/07/06--------- £ si 499@1 (2 pages)
4 August 2006Ad 01/07/06--------- £ si 499@1 (2 pages)
24 July 2006Return made up to 05/07/06; full list of members (8 pages)
24 July 2006Return made up to 05/07/06; full list of members (8 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (22 pages)
5 July 2005Incorporation (22 pages)