Company NamePrego International Limited
Company StatusDissolved
Company Number09024312
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NamesGT Pay (UK) Ltd and Go Prego Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ronald Eriksen
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed14 January 2017(2 years, 8 months after company formation)
Appointment Duration11 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address50 Broadway
London
SW1 0BL
Director NameMr Michael O'Donnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1 0BL
Director NameMr James Montford Victor Butterfield
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1 0BL

Location

Registered Address50 Broadway
London
SW1 0BL

Shareholders

1 at £1Michael O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2017Termination of appointment of James Montford Victor Butterfield as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Michael O'donnell as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of James Montford Victor Butterfield as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Michael O'donnell as a director on 14 July 2017 (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Appointment of Mr Ronald Eriksen as a director on 14 January 2017 (2 pages)
30 April 2017Appointment of Mr Ronald Eriksen as a director on 14 January 2017 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
17 December 2015Company name changed go prego solutions LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
17 December 2015Company name changed go prego solutions LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
23 November 2015Company name changed gt pay (uk) LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
23 November 2015Company name changed gt pay (uk) LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
2 June 2015Micro company accounts made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Micro company accounts made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
10 June 2014Appointment of Mr James Montford Victor Butterfield as a director (3 pages)
10 June 2014Appointment of Mr James Montford Victor Butterfield as a director (3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)