Company NamePrism Corporate Governance Limited
Company StatusDissolved
Company Number07329750
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)
Previous NamePrism Investments And Management Services Ltd

Business Activity

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

Director

Director NameMrs Claire Drury-Axford
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH

Location

Registered AddressC/O Druces Llp Salisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Registered office address changed from 4 Albert Mews Lockside London E14 8EH to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 31 July 2016 (1 page)
31 July 2016Registered office address changed from 4 Albert Mews Lockside London E14 8EH to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 31 July 2016 (1 page)
31 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
31 July 2016Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 31 July 2016 (1 page)
31 July 2016Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 31 July 2016 (1 page)
31 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
29 April 2013Resolutions
  • RES13 ‐ Dormant res 19/04/2013
(1 page)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
29 April 2013Resolutions
  • RES13 ‐ Dormant res 19/04/2013
(1 page)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
5 April 2013Company name changed prism investments and management services LTD\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Company name changed prism investments and management services LTD\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)