Company NamePrism Valuation Limited
Company StatusDissolved
Company Number05964331
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamePrism Valuations Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 18 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Ropemaker Street Ropemaker Street
London
EC2Y 9LY
Director NameMs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 18 January 2022)
RoleExecutive Accounting Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Gregory Ronald Cripps
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleSecurities Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Puma Court
London
E1 6QG
Director NameKeldon Wayne Drudge
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleQuantatative Analyst
Country of ResidenceCanada
Correspondence Address268 Strathmore Blvd
Toronto
Ontario
Secretary NameMr Gregory Ronald Cripps
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleSecurities Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Puma Court
London
E1 6QG
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed01 July 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address25 Ropemaker Place Ropemaker Street
London
EC2Y 9LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprismvaluation.com

Location

Registered Address4th Floor, Ropemaker Place, 25 Ropemaker Street
Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Prism Valuation Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£12,757
Cash£16,576
Current Liabilities£21,097

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

10 September 2010Delivered on: 21 September 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: The sum of £4,309.31 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance and all money from time to time withdrawn from the deposit balance.
Outstanding

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2021Full accounts made up to 30 November 2020 (20 pages)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
21 October 2021Application to strike the company off the register (3 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
29 October 2020Full accounts made up to 30 November 2019 (18 pages)
22 January 2020Cessation of Ihs Markit Ltd as a person with significant control on 1 December 2016 (1 page)
22 January 2020Notification of Ihs Markit Holdings Limited as a person with significant control on 1 December 2016 (2 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (18 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
3 September 2018Full accounts made up to 30 November 2017 (17 pages)
7 April 2018Satisfaction of charge 1 in full (4 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
2 November 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 November 2016Current accounting period shortened from 30 June 2017 to 30 November 2016 (3 pages)
22 November 2016Current accounting period shortened from 30 June 2017 to 30 November 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Appointment of Mr. Lance Darrell Gordon Uggla as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr. Lance Darrell Gordon Uggla as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Gregory Ronald Cripps as a director on 1 July 2016 (1 page)
11 July 2016Termination of appointment of Gregory Ronald Cripps as a director on 1 July 2016 (1 page)
11 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Keldon Wayne Drudge as a director on 1 July 2016 (1 page)
11 July 2016Termination of appointment of Keldon Wayne Drudge as a director on 1 July 2016 (1 page)
7 July 2016Registered office address changed from 107 Bell Street London NW1 6TL to 4th Floor, Ropemaker Place, 25 Ropemaker Street Ropemaker Street London EC2Y 9LY on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Gregory Ronald Cripps as a secretary on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Gregory Ronald Cripps as a secretary on 1 July 2016 (1 page)
7 July 2016Registered office address changed from 107 Bell Street London NW1 6TL to 4th Floor, Ropemaker Place, 25 Ropemaker Street Ropemaker Street London EC2Y 9LY on 7 July 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
16 September 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
16 September 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
2 May 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
2 May 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Gregory Ronald Cripps on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Gregory Ronald Cripps on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Keldon Wayne Drudge on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Keldon Wayne Drudge on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Gregory Ronald Cripps on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Keldon Wayne Drudge on 2 October 2009 (2 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
27 October 2008Return made up to 12/10/08; full list of members (4 pages)
27 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Memorandum and Articles of Association (12 pages)
14 November 2006Memorandum and Articles of Association (12 pages)
10 November 2006Company name changed prism valuations LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed prism valuations LIMITED\certificate issued on 10/11/06 (2 pages)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)