Company NamePrestige Realty Limited
Company StatusDissolved
Company Number06554454
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Sandra Tooley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 3d Floor Regal House
70 London Road
Twickenham
TW1 3QS
Secretary NameMrs Sandra Tooley
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 3d Floor Regal House
70 London Road
Twickenham
TW1 3QS
Director NameMr Anthony Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Blossom Close
Ealing
London
W5 4YE

Contact

Websiteprestigerealty.co.uk
Telephone020 88925656
Telephone regionLondon

Location

Registered Address70 3d Floor Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

200 at £0.5Mrs Sandra Marion Tooley
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,295
Cash£3,929
Current Liabilities£46,513

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
6 April 2018Registered office address changed from 8th Floor Regal House 70 London Road Twickenham TW1 3QS England to 70 3D Floor Regal House 70 London Road Twickenham TW1 3QS on 6 April 2018 (1 page)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 November 2016Registered office address changed from 5th Floor Regal House 70 London Road Twickenham TW1 3QS to 8th Floor Regal House 70 London Road Twickenham TW1 3QS on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 5th Floor Regal House 70 London Road Twickenham TW1 3QS to 8th Floor Regal House 70 London Road Twickenham TW1 3QS on 16 November 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
19 February 2015Registered office address changed from 27 London Road Twickenham Middlesex TW1 3SX to 5Th Floor Regal House 70 London Road Twickenham TW1 3QS on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 27 London Road Twickenham Middlesex TW1 3SX to 5Th Floor Regal House 70 London Road Twickenham TW1 3QS on 19 February 2015 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mrs Sandra Tooley on 30 December 2011 (2 pages)
31 January 2012Director's details changed for Mrs Sandra Tooley on 30 December 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Mrs Sandra Tooley on 29 December 2010 (2 pages)
25 January 2011Registered office address changed from 8 Blossom Close Ealing London W5 4YE England on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Mrs Sandra Tooley on 29 December 2010 (1 page)
25 January 2011Registered office address changed from 8 Blossom Close Ealing London W5 4YE England on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Mrs Sandra Tooley on 29 December 2010 (1 page)
25 January 2011Director's details changed for Mrs Sandra Tooley on 29 December 2010 (2 pages)
19 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 03/04/09; full list of members (3 pages)
30 July 2009Return made up to 03/04/09; full list of members (3 pages)
25 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
25 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
15 December 2008Appointment terminated director anthony williams (1 page)
15 December 2008Appointment terminated director anthony williams (1 page)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)