PREBON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

PREBON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03810754

Incorporation date

20/07/1999

Size

Full

Contacts

Registered address

Registered address

Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon13/09/2012
Final Gazette dissolved following liquidation
dot icon13/06/2012
Return of final meeting in a members' voluntary winding up
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon02/06/2011
Declaration of solvency
dot icon02/06/2011
Appointment of a voluntary liquidator
dot icon02/06/2011
Resolutions
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon24/10/2010
Statement by Directors
dot icon24/10/2010
Solvency Statement dated 21/10/10
dot icon24/10/2010
Statement of capital on 2010-10-25
dot icon24/10/2010
Resolutions
dot icon19/10/2010
Termination of appointment of Robert Stevens as a director
dot icon19/10/2010
Termination of appointment of John Flinn as a director
dot icon19/10/2010
Termination of appointment of Barry Ward as a director
dot icon19/08/2010
Termination of appointment of Andrew Evans as a director
dot icon19/08/2010
Appointment of Mr Robin James Stewart as a director
dot icon19/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Nicola Challen on 2010-08-19
dot icon15/08/2010
Director's details changed for Paul Richard Mainwaring on 2010-06-29
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Resolutions
dot icon13/08/2009
Return made up to 21/07/09; full list of members
dot icon06/08/2009
Appointment Terminated Secretary andrew evans
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Secretary appointed nicola challen
dot icon14/04/2009
Appointment Terminated Secretary alistair peel
dot icon31/08/2008
Secretary appointed alistair charles peel
dot icon31/08/2008
Appointment Terminated Secretary maria de freitas
dot icon19/08/2008
Return made up to 21/07/08; full list of members
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director appointed robert brian stevens
dot icon25/03/2008
Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST
dot icon20/01/2008
New secretary appointed
dot icon20/01/2008
New director appointed
dot icon07/01/2008
Secretary's particulars changed
dot icon01/01/2008
New director appointed
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 21/07/07; full list of members
dot icon31/07/2007
Secretary's particulars changed
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon24/09/2006
Full accounts made up to 2005-12-31
dot icon13/08/2006
Return made up to 21/07/06; full list of members
dot icon12/07/2006
Secretary's particulars changed
dot icon21/07/2005
Return made up to 21/07/05; full list of members
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon19/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon22/11/2004
Auditor's resignation
dot icon22/11/2004
Resolutions
dot icon10/11/2004
Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST
dot icon02/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon26/10/2004
Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP
dot icon01/08/2004
Return made up to 21/07/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon28/09/2003
Director resigned
dot icon28/09/2003
New director appointed
dot icon26/08/2003
Return made up to 21/07/03; full list of members
dot icon09/04/2003
Registered office changed on 10/04/03 from: 164 bishopsgate london EC2M 4LZ
dot icon30/03/2003
Certificate of change of name
dot icon09/03/2003
Auditor's resignation
dot icon09/03/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon04/08/2002
Return made up to 21/07/02; full list of members
dot icon25/03/2002
Director resigned
dot icon02/12/2001
Full accounts made up to 2001-03-31
dot icon23/09/2001
Full accounts made up to 2000-03-31
dot icon05/09/2001
Return made up to 21/07/01; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon29/04/2001
New director appointed
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon14/11/2000
Resolutions
dot icon12/11/2000
Resolutions
dot icon12/11/2000
Resolutions
dot icon12/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon26/09/2000
Registered office changed on 27/09/00 from: 2ND floor 155 bishopsgate london EC2N 3DA
dot icon20/09/2000
Return made up to 21/07/00; full list of members
dot icon30/07/2000
New secretary appointed
dot icon23/07/2000
Secretary resigned
dot icon28/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
Director resigned
dot icon15/06/2000
Certificate of change of name
dot icon21/05/2000
Certificate of change of name
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
New secretary appointed
dot icon03/11/1999
Director's particulars changed
dot icon10/08/1999
Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon10/08/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon10/08/1999
Registered office changed on 11/08/99 from: 20 black friars lane london EC4V 6EB
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Resolutions
dot icon25/07/1999
Certificate of change of name
dot icon20/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
31/03/2008 - 14/10/2010
82
MAWLAW SECRETARIES LIMITED
Corporate Secretary
20/07/1999 - 25/07/1999
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
20/07/1999 - 25/07/1999
437
Keenan, Patrick Michael
Director
25/07/1999 - 08/04/2001
21
Ward, Barry Charles Bernard
Director
31/10/2007 - 14/10/2010
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREBON TECHNOLOGY LIMITED

PREBON TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 20/07/1999 with the registered office located at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREBON TECHNOLOGY LIMITED?

toggle

PREBON TECHNOLOGY LIMITED is currently Dissolved. It was registered on 20/07/1999 and dissolved on 13/09/2012.

Where is PREBON TECHNOLOGY LIMITED located?

toggle

PREBON TECHNOLOGY LIMITED is registered at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ.

What does PREBON TECHNOLOGY LIMITED do?

toggle

PREBON TECHNOLOGY LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for PREBON TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/09/2012: Final Gazette dissolved following liquidation.