Company NamePrelipsis Group Limited
Company StatusDissolved
Company Number06493952
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameFitzroy Lewis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Ickworth Park Road
Waltham Forrest
London
E17 6LN
Secretary NameMr Errol Muhammad
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Wharton Close
Neasden Lane
London
NW10 2TF

Location

Registered Address298 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Fitzroy Lewis
50.00%
Ordinary
5k at £1Mark Cordner
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
8 September 2012Voluntary strike-off action has been suspended (1 page)
8 September 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 10,000
(3 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 10,000
(3 pages)
30 May 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 10,000
(3 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 August 2011Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ United Kingdom on 15 August 2011 (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from suite 194, office 6 rankine road basingstoke hampshire RG24 8PH united kingdom (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 05/02/09; full list of members (3 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Registered office changed on 19/03/2009 from suite 194, office 6 rankine road basingstoke hampshire RG24 8PH united kingdom (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 March 2009Appointment Terminated Secretary errol muhammad (1 page)
18 March 2009Appointment terminated secretary errol muhammad (1 page)
2 October 2008Registered office changed on 02/10/2008 from suite 194, office 6 slingto house, rankine road basingstoke hampshire RG24 8TH (1 page)
2 October 2008Registered office changed on 02/10/2008 from suite 194, office 6 slingto house, rankine road basingstoke hampshire RG24 8TH (1 page)
22 May 2008Secretary's change of particulars / errol phillips / 22/05/2008 (1 page)
22 May 2008Secretary's Change of Particulars / errol phillips / 22/05/2008 / Surname was: phillips, now: muhammad (1 page)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)