Company NamePrestige Contracts Europe Ltd
Company StatusDissolved
Company Number07124528
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Shmuel Zajac
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Linthorpe Road
London
N16 5RF
Director NameMrs Rachel Zajac
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address46 Linthorpe Road
London
N16 5RF

Contact

Websiteprestigecontracts.com
Telephone0800 0121613
Telephone regionFreephone

Location

Registered Address46 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,321
Cash£350
Current Liabilities£4,926

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2016Appointment of Mrs Rachel Zajac as a director on 31 December 2015 (2 pages)
27 January 2016Appointment of Mrs Rachel Zajac as a director on 31 December 2015 (2 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
13 January 2010Incorporation (31 pages)
13 January 2010Incorporation (31 pages)