Company NamePrestige Clean Limited
Company StatusDissolved
Company Number08041764
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMr Josh Knight
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,546
Cash£2,663
Current Liabilities£3,408

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
3 October 2019Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
23 April 2019Change of details for Joshua Knight as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
12 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
10 April 2018Change of details for Joshua Knight as a person with significant control on 6 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Josh Knight on 6 April 2018 (2 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way Mortlake London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 February 2017Micro company accounts made up to 30 April 2016 (1 page)
27 February 2017Micro company accounts made up to 30 April 2016 (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 80
(3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 80
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 80
(3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 80
(3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80
(3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Mr Joshua Knight on 23 April 2012 (2 pages)
8 October 2012Director's details changed for Mr Joshua Knight on 23 April 2012 (2 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)