Company NamePrdemystified Ltd
Company StatusDissolved
Company Number07011494
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 6 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMs Chantal Dietlinde Cooke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Drive
Morden
Surrey
SM4 6DH

Location

Registered AddressTregarvon Studios
63 The Drive
Morden
Surrey
SM4 6DH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

2 at £1Chantal Dietlinde Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£473
Current Liabilities£471

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
17 July 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 2
(3 pages)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 2
(3 pages)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 2
(3 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
7 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
19 September 2011Registered office address changed from Suite 2 Zeal House 8 Deer Park Road Wimbledon London SW19 3GY United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Suite 2 Zeal House 8 Deer Park Road Wimbledon London SW19 3GY United Kingdom on 19 September 2011 (1 page)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from Suite 2 2 Eal House Deer Park Road London SW19 3GY on 5 October 2010 (1 page)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from Suite 2 2 Eal House Deer Park Road London SW19 3GY on 5 October 2010 (1 page)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from Suite 2 2 Eal House Deer Park Road London SW19 3GY on 5 October 2010 (1 page)
1 December 2009Registered office address changed from Suite 1, Zeal House Deer Park Road London SW19 3GY United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Suite 1, Zeal House Deer Park Road London SW19 3GY United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Suite 1, Zeal House Deer Park Road London SW19 3GY United Kingdom on 1 December 2009 (1 page)
7 September 2009Incorporation (9 pages)
7 September 2009Incorporation (9 pages)