Company NamePrestige 9 Ltd
DirectorAvraham Vaserzug
Company StatusActive - Proposal to Strike off
Company Number07697872
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Zurech Spira
StatusCurrent
Appointed01 January 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameMr Avraham Vaserzug
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Heathland Road
London
N16 5PD
Director NameMr Shlomo Wasertzug
Date of BirthApril 1947 (Born 77 years ago)
NationalityIsrael
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address32 Bargiora Street
Jerusalem
Director NameMr Avraham Vaserzug
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address51 Craven Park Road
London
N15 6AH
Secretary NameMr Avraham Vaserzug
StatusResigned
Appointed01 January 2013(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 2015)
RoleCompany Director
Correspondence Address51 Craven Park Road
London
N15 6AH

Contact

Telephone020 88025166
Telephone regionLondon

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,497
Current Liabilities£34,323

Accounts

Latest Accounts28 July 2019 (4 years, 9 months ago)
Next Accounts Due28 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return8 July 2022 (1 year, 9 months ago)
Next Return Due22 July 2023 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
15 June 2021Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 15 June 2021 (1 page)
29 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 28 July 2019 (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
11 October 2019Micro company accounts made up to 28 July 2018 (2 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
26 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
21 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
12 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Termination of appointment of Avraham Vaserzug as a secretary on 1 January 2015 (1 page)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Appointment of Mr Zurech Spira as a secretary on 1 January 2015 (2 pages)
28 July 2015Termination of appointment of Avraham Vaserzug as a secretary on 1 January 2015 (1 page)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Termination of appointment of Avraham Vaserzug as a secretary on 1 January 2015 (1 page)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Appointment of Mr Zurech Spira as a secretary on 1 January 2015 (2 pages)
28 July 2015Appointment of Mr Zurech Spira as a secretary on 1 January 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2015Appointment of Mr Avraham Vaserzug as a director on 15 March 2015 (2 pages)
17 March 2015Termination of appointment of Shlomo Wasertzug as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Shlomo Wasertzug as a director on 17 March 2015 (1 page)
17 March 2015Appointment of Mr Avraham Vaserzug as a director on 15 March 2015 (2 pages)
17 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
17 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
17 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
24 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 January 2013Appointment of Mr Avraham Vaserzug as a secretary (1 page)
5 January 2013Termination of appointment of Avraham Vaserzug as a director (1 page)
5 January 2013Termination of appointment of Avraham Vaserzug as a director (1 page)
5 January 2013Appointment of Mr Avraham Vaserzug as a secretary (1 page)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mr Avraham Vaserzug as a director (2 pages)
14 December 2011Appointment of Mr Avraham Vaserzug as a director (2 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)