This company is commonly known as Prestige Cycles Limited. The company was founded 13 years ago and was given the registration number 07512701. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | PRESTIGE CYCLES LIMITED |
---|---|---|
Company Number | : | 07512701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 February 2011 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, The Goffs, Eastbourne, England, BN21 1HD | Director | 01 February 2011 | Active |
46, The Goffs, Eastbourne, United Kingdom, BN21 1HD | Secretary | 01 March 2011 | Active |
46, The Goffs, Eastbourne, United Kingdom, BN21 1HD | Director | 01 February 2011 | Active |
Mr Stephen Roche | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-03-10 | Gazette | Gazette filings brought up to date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Gazette | Gazette filings brought up to date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.