Prisk
Vale Of Glamorgan
CF71 7TJ
Wales
Director Name | Andrew George Creighton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2008) |
Role | Co Director |
Correspondence Address | 9 Ashburn Carragaline Co. Cork Ireland |
Secretary Name | Mr Trevor Michael Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wrentham Avenue London NW10 3HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (2 pages) |
24 January 2012 | Application to strike the company off the register (2 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Termination of appointment of Trevor Lake as a secretary (1 page) |
8 December 2010 | Termination of appointment of Trevor Lake as a secretary (1 page) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
5 August 2008 | Appointment Terminated Director andrew creighton (1 page) |
5 August 2008 | Appointment terminated director andrew creighton (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
27 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
3 March 2007 | Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2007 | Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: fulmar house, beignon close ocean park cardiff CF24 5HF (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: fulmar house, beignon close ocean park cardiff CF24 5HF (1 page) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | New director appointed (4 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (4 pages) |
25 August 2006 | Incorporation (17 pages) |
25 August 2006 | Incorporation (17 pages) |