PRISM DATA CABINETS LIMITED

Register to unlock more data on OkredoRegister

PRISM DATA CABINETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03930600

Incorporation date

21/02/2000

Size

Medium

Contacts

Registered address

Registered address

49 London Road, St Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon06/05/2012
Final Gazette dissolved following liquidation
dot icon06/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2011
Liquidators' statement of receipts and payments to 2011-11-29
dot icon13/06/2011
Liquidators' statement of receipts and payments to 2011-05-29
dot icon30/12/2010
Liquidators' statement of receipts and payments to 2010-11-29
dot icon04/07/2010
Registered office address changed from Torrington House 47 Holywell Hill St. Albans Herts AL1 1HD on 2010-07-05
dot icon09/12/2009
Statement of affairs with form 4.19
dot icon09/12/2009
Appointment of a voluntary liquidator
dot icon09/12/2009
Resolutions
dot icon24/11/2009
Registered office address changed from 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU on 2009-11-25
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/09/2009
Return made up to 08/09/09; full list of members
dot icon01/03/2009
Return made up to 31/12/08; full list of members
dot icon17/02/2009
Registered office changed on 18/02/2009 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA
dot icon12/02/2009
Appointment Terminated Director dean crook
dot icon19/11/2008
Gbp ic 196/193 10/11/08 gbp sr 3@1=3
dot icon19/11/2008
Gbp ic 199/196 10/11/08 gbp sr 3@1=3
dot icon19/11/2008
Resolutions
dot icon04/08/2008
Director appointed leyton clifford breed
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon18/05/2008
Director appointed dean karl crook
dot icon02/04/2008
Particulars of contract relating to shares
dot icon02/04/2008
Particulars of contract relating to shares
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Return made up to 31/12/07; full list of members
dot icon02/04/2008
Resolutions
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Resolutions
dot icon10/12/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2007
Secretary's particulars changed
dot icon19/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/09/2007
Registered office changed on 21/09/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon02/03/2007
Particulars of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Director resigned
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon22/12/2005
Certificate of change of name
dot icon02/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/04/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon06/04/2005
Return made up to 31/12/04; full list of members
dot icon09/01/2005
Full accounts made up to 2004-04-30
dot icon19/08/2004
Certificate of change of name
dot icon15/03/2004
Nc inc already adjusted 23/12/03
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2003-04-30
dot icon16/07/2003
Particulars of mortgage/charge
dot icon22/06/2003
Certificate of change of name
dot icon22/06/2003
Registered office changed on 23/06/03 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE
dot icon23/05/2003
Particulars of mortgage/charge
dot icon11/02/2003
Accounts for a small company made up to 2002-04-30
dot icon19/01/2003
Return made up to 31/12/02; full list of members
dot icon05/12/2002
Particulars of contract relating to shares
dot icon05/12/2002
Ad 01/05/00--------- £ si 39@1
dot icon05/12/2002
Ad 01/05/00--------- £ si 1@1
dot icon05/12/2002
Ad 01/05/00--------- £ si 10@1
dot icon05/12/2002
Ad 01/05/00--------- £ si 26@1
dot icon05/12/2002
Ad 01/05/00--------- £ si 23@1
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon24/10/2002
New director appointed
dot icon29/09/2002
Director's particulars changed
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-04-30
dot icon08/07/2001
Resolutions
dot icon08/07/2001
Resolutions
dot icon28/06/2001
Certificate of change of name
dot icon21/06/2001
Notice of assignment of name or new name to shares
dot icon30/04/2001
Return made up to 22/02/01; full list of members
dot icon08/02/2001
New secretary appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Ad 01/05/00--------- £ si 10@1=10 £ ic 40/50
dot icon12/11/2000
Ad 01/05/00--------- £ si 39@1=39 £ ic 1/40
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 extended from 28/02/01 to 30/04/01
dot icon05/06/2000
Registered office changed on 06/06/00 from: unit 5 4 garnett close watford hertfordshire WD2 4JL
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Director resigned
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvin, Peter
Director
21/02/2000 - 22/02/2000
8
Mr Anthony Calvin
Director
21/02/2000 - 30/08/2006
3
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
21/02/2000 - 21/02/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
21/02/2000 - 21/02/2000
2796
Calvin, David Charles
Director
22/02/2000 - Present
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 PRISM DATA CABINETS LIMITED

PRISM DATA CABINETS LIMITED is an(a) Dissolved company incorporated on 21/02/2000 with the registered office located at 49 London Road, St Albans, Hertfordshire AL1 1LJ. 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 PRISM DATA CABINETS LIMITED?

toggle

PRISM DATA CABINETS LIMITED is currently Dissolved. It was registered on 21/02/2000 and dissolved on 06/05/2012.

Where is PRISM DATA CABINETS LIMITED located?

toggle

PRISM DATA CABINETS LIMITED is registered at 49 London Road, St Albans, Hertfordshire AL1 1LJ.

What does PRISM DATA CABINETS LIMITED do?

toggle

PRISM DATA CABINETS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for PRISM DATA CABINETS LIMITED?

toggle

The latest filing was on 06/05/2012: Final Gazette dissolved following liquidation.