Company NamePrometheon Holdings Limited
Company StatusDissolved
Company Number07510502
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClench Lodge Wootton Rivers
Clench
Marlborough
Wiltshire
SN8 4NT
Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Priory Road
London
NW6 4NN
Secretary NameMr David John Quinn
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft 6 Caledon Road
Beaconsfield
HP9 2BX

Location

Registered Address6th Floor
30 Millbank
London
SW1P 4EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Prometheon Holdings Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,991
Cash£8
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
25 June 2014Application to strike the company off the register (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
1 February 2012Director's details changed for Mr Anthony Bruton Meyrick Good on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Anthony Bruton Meyrick Good on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Anthony Bruton Meyrick Good on 1 January 2012 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 March 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
28 March 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
31 January 2011Incorporation (24 pages)
31 January 2011Incorporation (24 pages)