This company is commonly known as Prestige Autohaus Ltd. The company was founded 13 years ago and was given the registration number 07319938. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | PRESTIGE AUTOHAUS LTD |
---|---|---|
Company Number | : | 07319938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2010 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB | Director | 20 July 2010 | Active |
Mr David Ilukwe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | Langley House, Park Road, London, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-26 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-16 | Resolution | Resolution. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-03-21 | Gazette | Gazette notice voluntary. | Download |
2017-03-08 | Dissolution | Dissolution application strike off company. | Download |
2017-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-17 | Accounts | Change account reference date company current extended. | Download |
2016-08-23 | Gazette | Gazette filings brought up to date. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Gazette | Gazette notice compulsory. | Download |
2015-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.