London
W11 4LQ
Secretary Name | Julia Alice Pruskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Art And Antique Dealer |
Correspondence Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pruskingallery.co.uk |
---|
Registered Address | 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£83,632 |
Cash | £388 |
Current Liabilities | £480,012 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2020 | Application to strike the company off the register (3 pages) |
7 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
5 August 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Director's details changed for Michael Pruskin on 1 July 2010 (2 pages) |
14 March 2012 | Director's details changed for Michael Pruskin on 1 July 2010 (2 pages) |
14 March 2012 | Director's details changed for Michael Pruskin on 1 July 2010 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Michael Pruskin on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Pruskin on 29 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
31 March 2009 | Secretary's change of particulars / julia pruskin / 02/03/2009 (1 page) |
31 March 2009 | Secretary's change of particulars / julia pruskin / 02/03/2009 (1 page) |
4 April 2008 | Ad 04/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
4 April 2008 | Ad 04/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
19 March 2008 | Director appointed michael pruskin (2 pages) |
19 March 2008 | Secretary appointed julia alice pruskin (2 pages) |
19 March 2008 | Director appointed michael pruskin (2 pages) |
19 March 2008 | Secretary appointed julia alice pruskin (2 pages) |
19 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 March 2008 | Incorporation (16 pages) |
4 March 2008 | Incorporation (16 pages) |