Company NameKST Europe Limited
Company StatusDissolved
Company Number06595696
CategoryPrivate Limited Company
Incorporation Date16 May 2008(16 years ago)
Dissolution Date20 October 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Antony Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Caxton Court
Caxton Way Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameMichele Magnee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit C Caxton Court
Caxton Way Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameStephen John Sharples
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Caxton Court
Caxton Way Watford Business Park
Watford
Hertfordshire
WD18 8RH
Secretary NameRichard Hogg
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C Caxton Court
Caxton Way Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameMr Ian Francois Bitterlin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
Old Gloucester Road
Andoversford
Gloucestershire
GL54 4HR
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiteprismpower.co.uk
Email address[email protected]
Telephone01923 296700
Telephone regionWatford

Location

Registered AddressUnit C Caxton Court
Caxton Way Watford Business Park
Watford
Hertfordshire
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

1 at £1Richard Hogg
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Director's details changed for Stephen John Sharples on 15 May 2013 (2 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Michele Magnee on 14 May 2013 (2 pages)
28 May 2013Secretary's details changed for Richard Hogg on 15 May 2013 (1 page)
28 May 2013Director's details changed for Michele Magnee on 14 May 2013 (2 pages)
28 May 2013Director's details changed for Stephen John Sharples on 15 May 2013 (2 pages)
28 May 2013Secretary's details changed for Richard Hogg on 15 May 2013 (1 page)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (3 pages)
8 October 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (3 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
13 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 June 2012Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 18 June 2012 (2 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 July 2011Annual return made up to 16 May 2011 (15 pages)
22 July 2011Annual return made up to 16 May 2011 (15 pages)
12 May 2011Termination of appointment of Ian Bitterlin as a director (2 pages)
12 May 2011Termination of appointment of Ian Bitterlin as a director (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2010Annual return made up to 16 May 2010 (12 pages)
15 June 2010Annual return made up to 16 May 2010 (12 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 June 2009Return made up to 16/05/09; full list of members (7 pages)
15 June 2009Return made up to 16/05/09; full list of members (7 pages)
9 September 2008Director appointed ian francios bitterlin (2 pages)
9 September 2008Director appointed ian francios bitterlin (2 pages)
7 July 2008Director appointed stephen john sharples (2 pages)
7 July 2008Director appointed michele magnee (2 pages)
7 July 2008Director appointed stephen john sharples (2 pages)
7 July 2008Director appointed michele magnee (2 pages)
1 July 2008Director appointed keith hall (2 pages)
1 July 2008Director appointed keith hall (2 pages)
17 June 2008Secretary appointed richard hogg (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 31 rowley furrows leighton buzzard bedfordshire LU7 2SH (1 page)
17 June 2008Secretary appointed richard hogg (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 31 rowley furrows leighton buzzard bedfordshire LU7 2SH (1 page)
2 June 2008Appointment terminated director hanover directors LIMITED (1 page)
2 June 2008Appointment terminated director hanover directors LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from 31 rowley furrows leighton buzzard bedfordshire LU7 2SH (1 page)
20 May 2008Registered office changed on 20/05/2008 from 31 rowley furrows leighton buzzard bedfordshire LU7 2SH (1 page)
16 May 2008Incorporation (6 pages)
16 May 2008Incorporation (6 pages)