Company NamePrestland Limited
Company StatusDissolved
Company Number07408988
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
W1K 1DG
Director NameAccomplish Corporate Services Limited (Corporation)
StatusClosed
Appointed21 October 2010(6 days after company formation)
Appointment Duration4 years, 3 months (closed 20 January 2015)
Correspondence Address18 South Street, Mayfair
London
W1K 1DG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed21 October 2010(6 days after company formation)
Appointment Duration4 years, 3 months (closed 20 January 2015)
Correspondence Address18 South Street, Mayfair
London
W1K 1DG
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
W1K 1DG
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed15 October 2010(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 2010(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 12 55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Krestvale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,779
Cash£1
Current Liabilities£1,780

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
25 September 2014Application to strike the company off the register (3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 May 2013Memorandum and Articles of Association (29 pages)
23 May 2013Memorandum and Articles of Association (29 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
28 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
21 October 2010Appointment of William Robert Hawkes as a director (3 pages)
21 October 2010Appointment of Mr. Gregory Robert John Davis as a director (3 pages)
21 October 2010Appointment of Accomplish Corporate Services Limited as a director (2 pages)
21 October 2010Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 21 October 2010 (1 page)
21 October 2010Termination of appointment of Tadco Directors Limited as a director (2 pages)
21 October 2010Termination of appointment of Tina-Marie Akbari as a director (2 pages)
21 October 2010Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
21 October 2010Termination of appointment of Tadco Directors Limited as a director (2 pages)
21 October 2010Termination of appointment of Gregory Davis as a director (1 page)
21 October 2010Appointment of Accomplish Corporate Services Limited as a director (2 pages)
21 October 2010Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
21 October 2010Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 21 October 2010 (1 page)
21 October 2010Termination of appointment of Gregory Davis as a director (1 page)
21 October 2010Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
21 October 2010Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
21 October 2010Appointment of William Robert Hawkes as a director (3 pages)
21 October 2010Termination of appointment of Tina-Marie Akbari as a director (2 pages)
21 October 2010Appointment of Mr. Gregory Robert John Davis as a director (3 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)