Company NamePRX Partners Ltd
Company StatusDissolved
Company Number09951297
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameNewscape Wealth Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen David Decani
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2016(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Knighstbridge Green
London
SW1X 7NE
Director NameMr Richard John Rhodes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Paul Mark Stokes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD

Location

Registered Address1 Knighstbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Micro company accounts made up to 31 January 2019 (2 pages)
5 March 2020Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom to 1 Knighstbridge Green London SW1X 7NE on 5 March 2020 (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Micro company accounts made up to 31 January 2018 (2 pages)
13 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 January 2017 (2 pages)
26 April 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Richard John Rhodes as a director on 31 January 2017 (1 page)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Termination of appointment of Paul Stokes as a director on 24 March 2017 (2 pages)
12 April 2017Termination of appointment of Paul Stokes as a director on 24 March 2017 (2 pages)
11 April 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)