Company NamePrana Spa Limited
Company StatusDissolved
Company Number08045104
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Daksha Paternott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127a Abbots Road
Abbots Langley
WD5 0BJ

Contact

Telephone01727 840111
Telephone regionSt Albans

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£66,550
Cash£159,161
Current Liabilities£125,768

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 October 2012Delivered on: 6 October 2012
Persons entitled: Kerrington (Grove Lodge) Limited

Classification: Rent deposit deed
Secured details: £12,625 and all other monies due or to become due.
Particulars: Fixed charge over the account and the deposit see image for full details.
Outstanding
17 May 2012Delivered on: 19 May 2012
Satisfied on: 6 October 2012
Persons entitled: Kerrington (Grove Lodge) Limited

Classification: Rent deposit deed
Secured details: £12,625 and all other monies due or to become due.
Particulars: Fixed charge over the account and the deposit see image for full details.
Fully Satisfied

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
13 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
2 February 2015Registered office address changed from 51 London Road St. Albans AL1 1LJ to Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 51 London Road St. Albans AL1 1LJ to Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 51 London Road St. Albans AL1 1LJ to Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 2 February 2015 (1 page)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014Amended total exemption small company accounts made up to 30 April 2013 (10 pages)
25 July 2014Amended total exemption small company accounts made up to 30 April 2013 (10 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)