Company NamePrestigiacomo Travel Limited
Company StatusDissolved
Company Number07979733
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Calogero Prestigiacomo
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29, Gunterstone Road Gunterstone Road
London
W14 9BP
Director NameMr Gaetano Prestigiacomo
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed19 March 2012(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat N.1 Rope Street Rope Street
London
SE16 7TQ

Contact

Websitewww.prestigiacomotravel.com/

Location

Registered AddressFlat N.1 Rope Street
Rope Street
London
SE16 7TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

1 at £1Calogero Prestigiacomo
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Registered office address changed from 84, Rope Street Rope Street London SE16 7TF to PO Box 1 Flat N.1 Rope Street Rope Street London SE16 7TQ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 84, Rope Street Rope Street London SE16 7TF to PO Box 1 Flat N.1 Rope Street Rope Street London SE16 7TQ on 30 July 2015 (1 page)
29 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Registered office address changed from 29 Gunterstone Road, 29 London W14 9BP to 84, Rope Street Rope Street London SE16 7TF on 29 March 2015 (1 page)
29 March 2015Registered office address changed from 29 Gunterstone Road, 29 London W14 9BP to 84, Rope Street Rope Street London SE16 7TF on 29 March 2015 (1 page)
29 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Director's details changed for Mr Calogero Prestigiacomo on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Calogero Prestigiacomo on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Calogero Prestigiacomo on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2014Registered office address changed from 29 Gunterstone Road London W14 9BP England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 29 Gunterstone Road London W14 9BP England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 41 Swallowfield Munster Square Munster Square London NW1 3PJ England on 20 February 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2014Registered office address changed from 41 Swallowfield Munster Square Munster Square London NW1 3PJ England on 20 February 2014 (1 page)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 10 April 2013 (1 page)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr Gaetano Prestigiacomo as a director (2 pages)
8 May 2012Appointment of Mr Gaetano Prestigiacomo as a director (2 pages)
7 March 2012Incorporation (21 pages)
7 March 2012Incorporation (21 pages)