Company NamePrisk Pub Co Limited
Company StatusDissolved
Company Number05916793
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James George Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPrisk Farm
Prisk
Vale Of Glamorgan
CF71 7TJ
Wales
Director NameAndrew George Creighton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2008)
RoleCo Director
Correspondence Address9 Ashburn
Carragaline
Co. Cork
Ireland
Secretary NameMr Trevor Michael Lake
NationalityBritish
StatusResigned
Appointed20 November 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Wrentham Avenue
London
NW10 3HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (2 pages)
24 January 2012Application to strike the company off the register (2 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
(3 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
(3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Termination of appointment of Trevor Lake as a secretary (1 page)
8 December 2010Termination of appointment of Trevor Lake as a secretary (1 page)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 September 2009Return made up to 25/08/09; full list of members (3 pages)
7 September 2009Return made up to 25/08/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 September 2008Return made up to 25/08/08; full list of members (3 pages)
10 September 2008Return made up to 25/08/08; full list of members (3 pages)
5 August 2008Appointment Terminated Director andrew creighton (1 page)
5 August 2008Appointment terminated director andrew creighton (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 October 2007Return made up to 25/08/07; full list of members (7 pages)
27 October 2007Return made up to 25/08/07; full list of members (7 pages)
10 July 2007Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
10 July 2007Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
3 March 2007Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2007Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
6 December 2006Registered office changed on 06/12/06 from: fulmar house, beignon close ocean park cardiff CF24 5HF (1 page)
6 December 2006Registered office changed on 06/12/06 from: fulmar house, beignon close ocean park cardiff CF24 5HF (1 page)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
14 November 2006New director appointed (4 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (4 pages)
25 August 2006Incorporation (17 pages)
25 August 2006Incorporation (17 pages)