Company NamePrize Corner Limited
Company StatusDissolved
Company Number06749995
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Justin Brookfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Half Moon Yard
63 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameMr Robert Michael Eric Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haygreen Close
Kingston Upon Thames
Surrey
KT2 7TS
Director NameMr Iain Craig Linkleter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House
Leigh Court Close
Cobham
Surrey
KT11 2HT
Director NameMr Ian Michael Edward Short
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lacock Gardens
Maidstone
Kent
ME15 6GQ

Location

Registered Address314-316 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Iain Craig Linkleter
25.00%
Ordinary
25 at £1Ian Michael Edward Short
25.00%
Ordinary
25 at £1Justin Brookfield
25.00%
Ordinary
25 at £1Robert Michael Eric Jones
25.00%
Ordinary

Financials

Year2014
Turnover£4,349
Net Worth£1,668
Cash£3,834
Current Liabilities£2,654

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
27 February 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(16 pages)
27 February 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(16 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
3 February 2011Register inspection address has been changed (2 pages)
3 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (15 pages)
3 February 2011Director's details changed for Mr Ian Michael Edward Short on 15 December 2010 (3 pages)
3 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (15 pages)
3 February 2011Director's details changed for Mr Ian Michael Edward Short on 15 December 2010 (3 pages)
3 February 2011Register inspection address has been changed (2 pages)
17 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
17 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (16 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (16 pages)
22 December 2009Director's details changed for Mr Robert Michael Eric Jones on 27 November 2009 (3 pages)
22 December 2009Director's details changed for Mr Robert Michael Eric Jones on 27 November 2009 (3 pages)
30 November 2009Registered office address changed from Prize Corner Ltd 8 Princeton Court 55 Felsham Road London SW15 1AZ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from Prize Corner Ltd 8 Princeton Court 55 Felsham Road London SW15 1AZ on 30 November 2009 (2 pages)
14 November 2008Incorporation (16 pages)
14 November 2008Incorporation (16 pages)