PRIXICOM LIMITED

Register to unlock more data on OkredoRegister

PRIXICOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04045343

Incorporation date

27/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon29/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/07/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-06-18
dot icon07/07/2014
Liquidators' statement of receipts and payments to 2014-06-18
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon24/06/2013
Insolvency court order
dot icon23/06/2013
Insolvency court order
dot icon23/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon25/06/2012
Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2012-06-26
dot icon25/06/2012
Statement of affairs with form 4.19
dot icon25/06/2012
Appointment of a voluntary liquidator
dot icon25/06/2012
Resolutions
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/03/2010
Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 2010-03-16
dot icon09/03/2010
Secretary's details changed for Ascot Drummond Secretarial Limited on 2010-03-09
dot icon30/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2009
Return made up to 28/07/09; full list of members
dot icon22/02/2009
Total exemption full accounts made up to 2007-07-31
dot icon14/01/2009
Director's change of particulars / bojan nenadic / 13/01/2009
dot icon04/08/2008
Return made up to 28/07/08; full list of members
dot icon30/07/2007
Return made up to 28/07/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/07/2006
Return made up to 28/07/06; no change of members
dot icon08/06/2006
Amended accounts made up to 2005-07-31
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/02/2006
Return made up to 28/07/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon04/02/2005
Secretary's particulars changed
dot icon04/02/2005
Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP
dot icon09/08/2004
Return made up to 28/07/04; full list of members
dot icon31/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/08/2003
Return made up to 28/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/05/2003
Director's particulars changed
dot icon19/11/2002
Return made up to 28/07/02; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon03/07/2002
Registered office changed on 04/07/02 from: c/o ascot drummond uk 1 albany terrace regents park london NW1 4DS
dot icon03/07/2002
Secretary's particulars changed
dot icon10/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon19/09/2001
Registered office changed on 20/09/01 from: 13 barons court road london W14 9DP
dot icon10/09/2001
Return made up to 28/07/01; full list of members
dot icon18/10/2000
Director's particulars changed
dot icon12/09/2000
Certificate of change of name
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nenadic, Bojan
Director
31/07/2000 - Present
3
ASCOT DRUMMOND SECRETARIAL LIMITED
Corporate Secretary
28/07/2000 - Present
91
ASCOT DRUMMOND DIRECTORS LIMITED
Nominee Director
28/07/2000 - 31/07/2000
45

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 PRIXICOM LIMITED

PRIXICOM LIMITED is an(a) Dissolved company incorporated on 27/07/2000 with the registered office located at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. 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 PRIXICOM LIMITED?

toggle

PRIXICOM LIMITED is currently Dissolved. It was registered on 27/07/2000 and dissolved on 29/06/2017.

Where is PRIXICOM LIMITED located?

toggle

PRIXICOM LIMITED is registered at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does PRIXICOM LIMITED do?

toggle

PRIXICOM LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for PRIXICOM LIMITED?

toggle

The latest filing was on 29/06/2017: Final Gazette dissolved following liquidation.