PRISM D.C. LIMITED

Register to unlock more data on OkredoRegister

PRISM D.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03857794

Incorporation date

11/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

34 Greenhill Crescent, Watford Business Park, Watford, Herts WD18 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon21/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon02/11/2011
Termination of appointment of Stephen Richard Woodley as a director on 2011-10-28
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/10/2011
Director's details changed for Stephen Richard Woodley on 2011-10-27
dot icon26/10/2011
Secretary's details changed for Leyton Clifford Breed on 2011-10-27
dot icon06/01/2011
Termination of appointment of David Calvin as a director
dot icon06/01/2011
Appointment of Stephen Richard Woodley as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/02/2009
Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 30/09/08; full list of members
dot icon21/11/2007
Return made up to 30/09/07; full list of members
dot icon19/11/2007
Accounts made up to 2006-12-31
dot icon09/07/2007
Registered office changed on 10/07/07 from: 67 clarendon road watford WD17 1DA
dot icon09/07/2007
Registered office changed on 10/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon25/01/2007
Return made up to 30/09/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Ad 28/09/05--------- £ si 1@1
dot icon16/01/2006
Nc inc already adjusted 28/09/05
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon22/12/2005
Certificate of change of name
dot icon21/12/2005
Resolutions
dot icon01/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon13/10/2005
Return made up to 30/09/05; full list of members
dot icon21/04/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon09/01/2005
Full accounts made up to 2004-04-30
dot icon15/11/2004
Return made up to 30/09/04; full list of members
dot icon31/05/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 104/105
dot icon04/05/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 103/104
dot icon04/05/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 102/103
dot icon04/05/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 101/102
dot icon04/05/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 100/101
dot icon04/05/2004
Nc inc already adjusted 29/03/04
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon14/03/2004
Director resigned
dot icon01/03/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon04/11/2003
Full accounts made up to 2003-04-30
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon22/06/2003
Registered office changed on 23/06/03 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE
dot icon11/02/2003
Accounts for a small company made up to 2002-04-30
dot icon05/12/2002
Ad 01/05/00--------- £ si 98@1
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon20/10/2002
Return made up to 30/09/02; full list of members
dot icon29/09/2002
Director's particulars changed
dot icon17/09/2002
New director appointed
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2001-04-30
dot icon22/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Accounts made up to 2000-04-30
dot icon01/03/2001
Resolutions
dot icon08/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon21/11/2000
Return made up to 12/10/00; full list of members
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon13/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon05/06/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon05/06/2000
Registered office changed on 06/06/00 from: 25-31 king georges avenue watford hertfordshire WD1 7QE
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
Director resigned
dot icon11/10/1999
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
Total Exemption Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvin, Peter
Director
11/10/1999 - 11/10/2000
8
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
11/10/1999 - 11/10/1999
2863
Calvin, David Charles
Director
12/10/1999 - 01/12/2010
31
Breed, Leyton Clifford
Secretary
15/01/2004 - Present
-
Power, Anthony Joseph
Secretary
11/10/1999 - 07/01/2001
1

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 PRISM D.C. LIMITED

PRISM D.C. LIMITED is an(a) Dissolved company incorporated on 11/10/1999 with the registered office located at 34 Greenhill Crescent, Watford Business Park, Watford, Herts WD18 8JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRISM D.C. LIMITED?

toggle

PRISM D.C. LIMITED is currently Dissolved. It was registered on 11/10/1999 and dissolved on 21/05/2012.

Where is PRISM D.C. LIMITED located?

toggle

PRISM D.C. LIMITED is registered at 34 Greenhill Crescent, Watford Business Park, Watford, Herts WD18 8JU.

What does PRISM D.C. LIMITED do?

toggle

PRISM D.C. LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for PRISM D.C. LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via compulsory strike-off.