Company NamePrismsoft Limited
Company StatusDissolved
Company Number06238276
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Calvin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Secretary NameAnn Jael Pay
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Director NameMr Paul Atkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2007(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2007)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address2 Pageant Avenue
London
Middlesex
NW9 5LQ

Location

Registered Address34 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (2 pages)
19 February 2010Application to strike the company off the register (2 pages)
12 June 2009Return made up to 04/05/09; full list of members (3 pages)
12 June 2009Return made up to 04/05/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page)
29 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
29 October 2008Accounts made up to 5 April 2008 (1 page)
2 July 2008Appointment terminated director paul atkins (1 page)
2 July 2008Return made up to 04/05/08; full list of members (3 pages)
2 July 2008Appointment Terminated Director paul atkins (1 page)
2 July 2008Return made up to 04/05/08; full list of members (3 pages)
11 October 2007Registered office changed on 11/10/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
11 October 2007Registered office changed on 11/10/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
27 June 2007Ad 09/05/07--------- £ si 20@1=20 £ ic 80/100 (4 pages)
27 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
27 June 2007Ad 09/05/07--------- £ si 20@1=20 £ ic 80/100 (4 pages)
27 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
5 June 2007Ad 09/05/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Ad 09/05/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
4 May 2007Incorporation (19 pages)
4 May 2007Incorporation (19 pages)