Company NamePrestige Estate International Limited
Company StatusDissolved
Company Number06122516
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Ekaterina Stekleyannikova
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCaribbean
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Cinnabar Wharf
24 Wapping High Street
London
E1W 1NQ
Secretary NameMalgorzata Struzynska
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Springway
Harrow
Middlesex
HA1 4DL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 May 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
(4 pages)
20 May 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
(4 pages)
19 May 2010Director's details changed for Ekaterina Stekleyannikova on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ekaterina Stekleyannikova on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ekaterina Stekleyannikova on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 October 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
25 May 2009Return made up to 21/02/08; full list of members (3 pages)
25 May 2009Return made up to 21/02/08; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
18 December 2008Accounts made up to 29 February 2008 (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
21 February 2007Incorporation (10 pages)
21 February 2007Incorporation (10 pages)