UKBizDB.co.uk

PRESTIGE EA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prestige Ea Limited. The company was founded 16 years ago and was given the registration number 06522558. The firm's registered office is in BRISTOL. You can find them at St James Court, St James Parade, Bristol, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PRESTIGE EA LIMITED
Company Number:06522558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 2008
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:St James Court, St James Parade, Bristol, BS1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Castle Street, Castle Street, Salisbury, England, SP1 1TT

Secretary15 June 2017Active
St James Court, St James Parade, Bristol, BS1 3LH

Director26 June 2014Active
Brackenfell House, Colmore Lane Kingwood Common, Henley On Thames, RG9 5LX

Secretary02 November 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Secretary04 March 2008Active
11, Khama Road, Tooting, SW17 0EN

Director05 November 2008Active
47 St Marys Mansions, London, W2 1SH

Director09 June 2008Active
3rd, Floor Connaught House, 1 - 3 Mount Street, London, England, W1K 3NB

Director01 August 2011Active
Brackenfell House, Colmore Lane Kingwood Common, Henley On Thames, RG9 5LX

Director02 November 2008Active
Flat 4 Tenby Mansions, 19-22 Nottingham Street, London, W1U 5ER

Director09 June 2008Active
2, Park Street, 4th Floor, London, England, W1K 2HX

Director26 June 2014Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director04 March 2008Active
Emaar Boulevard Plaza Tower, 1, PO BOX 37569, Dubai, United Arab Emirates,

Director10 February 2014Active
180, Piccadilly, London, England, W1J 9HF

Director10 February 2014Active
1-3, Mount Street, London, England, W1K 3NB

Corporate Director10 February 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-25Gazette

Gazette dissolved liquidation.

Download
2022-04-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-19Insolvency

Liquidation in administration progress report.

Download
2019-02-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-01-07Insolvency

Liquidation in administration progress report.

Download
2018-10-24Insolvency

Liquidation in administration proposals.

Download
2018-07-26Insolvency

Liquidation in administration result creditors meeting.

Download
2018-07-12Address

Change registered office address company with date old address new address.

Download
2018-06-27Change of name

Certificate change of name company.

Download
2018-06-27Change of name

Change of name notice.

Download
2018-06-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Address

Change registered office address company with date old address new address.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-24Officers

Appoint person secretary company with name date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-04Gazette

Gazette filings brought up to date.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.