Company NamePrestige Solutions Ltd
Company StatusDissolved
Company Number09103543
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Venantius Chibueze Nnoli
Date of BirthNovember 1978 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleServices
Country of ResidenceUnited Kingdom
Correspondence Address96 East Street East Street
London
SE17 2DQ

Location

Registered Address96 East Street East Street
London
SE17 2DQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 October 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 September 2020Registered office address changed from 34 Love Lane London SE25 4NG to 96 East Street East Street London SE17 2DQ on 21 September 2020 (1 page)
21 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 17 July 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 17 July 2016 with updates (5 pages)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
4 September 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)