Company NamePrestfine Ltd
Company StatusDissolved
Company Number07619884
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameHappyoldage Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals
Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Oliver Granville Mills
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
Secretary NameMr Oliver Granville Mills
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Hurlingham Studios Ranelagh Gardens
London
SW6 3PA

Location

Registered Address13 Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2016Secretary's details changed for Mr Oliver Granville Mills on 1 May 2016 (1 page)
3 May 2016Director's details changed for Mr Oliver Granville Mills on 1 May 2016 (2 pages)
3 May 2016Secretary's details changed for Mr Oliver Granville Mills on 1 May 2016 (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Director's details changed for Mr Oliver Granville Mills on 1 May 2016 (2 pages)
17 February 2016Registered office address changed from Wield Wood Lodge Upper Wield Alresford SO24 9RU to C/O Andrew Lillingston Ltd 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Wield Wood Lodge Upper Wield Alresford SO24 9RU to C/O Andrew Lillingston Ltd 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 February 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed happyoldage LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed happyoldage LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 March 2013Accounts for a dormant company made up to 30 May 2012 (2 pages)
3 March 2013Accounts for a dormant company made up to 30 May 2012 (2 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)