This company is commonly known as Prestige Hl Limited. The company was founded 20 years ago and was given the registration number 04983611. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRESTIGE HL LIMITED |
---|---|---|
Company Number | : | 04983611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 December 2003 |
End of financial year | : | 23 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St. James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Cottage, Pirton Road, Holwell, Hitchin, United Kingdom, SG5 3SS | Secretary | 12 December 2003 | Active |
Orchard Cottage, Pirton Road, Holwell, Hitchin, SG5 3SS | Director | 12 December 2003 | Active |
Orchard Cottage, Pirton Road, Holwell, Hitchin, United Kingdom, SG5 3SS | Director | 12 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 December 2003 | Active |
Mr Kenneth Sidney Jordan | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 100, St. James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Insolvency | Liquidation miscellaneous. | Download |
2020-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Accounts | Change account reference date company current shortened. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Address | Change registered office address company with date old address new address. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-21 | Resolution | Resolution. | Download |
2016-05-01 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.