PRESTIGE TOOL SALES LIMITED

Register to unlock more data on OkredoRegister

PRESTIGE TOOL SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03644770

Incorporation date

05/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon11/03/2015
Final Gazette dissolved following liquidation
dot icon11/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-10-11
dot icon13/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/10/2012
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW on 2012-10-19
dot icon17/10/2012
Appointment of a voluntary liquidator
dot icon17/10/2012
Statement of affairs with form 4.19
dot icon17/10/2012
Resolutions
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/06/2012
Total exemption small company accounts made up to 2010-10-31
dot icon09/03/2012
Compulsory strike-off action has been discontinued
dot icon07/03/2012
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/11/2011
Compulsory strike-off action has been suspended
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon16/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2010
Compulsory strike-off action has been discontinued
dot icon28/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for William Harrison on 2010-10-01
dot icon28/10/2010
Director's details changed for Daniel Bond on 2010-10-01
dot icon07/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon01/11/2009
Director's details changed for Daniel Bond on 2009-11-02
dot icon10/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 06/10/08; full list of members
dot icon07/12/2008
Registered office changed on 08/12/2008 from 17 white lion road amersham buckinghamshire HP7 9HZ
dot icon12/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/01/2008
Return made up to 06/10/07; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/10/2006
Return made up to 06/10/06; full list of members
dot icon09/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/12/2005
Return made up to 06/10/05; full list of members
dot icon04/12/2005
Director's particulars changed
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/09/2005
Return made up to 06/10/04; full list of members
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Registered office changed on 24/05/05 from: shop 1 perronet house chesham road amersham buckinghamshire HP6 5EU
dot icon05/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/01/2004
Return made up to 06/10/03; full list of members
dot icon28/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/11/2002
Return made up to 06/10/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/08/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 06/10/01; full list of members
dot icon27/06/2001
-
dot icon28/11/2000
Return made up to 06/10/00; full list of members
dot icon04/03/2000
-
dot icon07/11/1999
Return made up to 06/10/99; full list of members
dot icon18/11/1998
Ad 03/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1998
Registered office changed on 12/11/98 from: 229 nether street london N3 1NT
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Secretary resigned
dot icon05/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Daniel
Director
05/10/1998 - Present
4
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
05/10/1998 - 05/10/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
05/10/1998 - 05/10/1998
5496
Harrison, William
Secretary
23/04/2005 - Present
-
Bond, Gaynor Catheryne
Secretary
05/10/1998 - 23/04/2005
-

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 PRESTIGE TOOL SALES LIMITED

PRESTIGE TOOL SALES LIMITED is an(a) Dissolved company incorporated on 05/10/1998 with the registered office located at C/O Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. There are currently 2 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 PRESTIGE TOOL SALES LIMITED?

toggle

PRESTIGE TOOL SALES LIMITED is currently Dissolved. It was registered on 05/10/1998 and dissolved on 11/03/2015.

Where is PRESTIGE TOOL SALES LIMITED located?

toggle

PRESTIGE TOOL SALES LIMITED is registered at C/O Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does PRESTIGE TOOL SALES LIMITED do?

toggle

PRESTIGE TOOL SALES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for PRESTIGE TOOL SALES LIMITED?

toggle

The latest filing was on 11/03/2015: Final Gazette dissolved following liquidation.