Background WavePink WaveYellow Wave

PRESTBURY 2009 LIMITED (03437280)

PRESTBURY 2009 LIMITED (03437280) is a dissolved UK company. incorporated on 22 September 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRESTBURY 2009 LIMITED has been registered for 28 years. Current directors include GUMM, Sandra Louise, LESLAU, Nicholas Mark.

Company Number
03437280
Status
dissolved
Type
ltd
Incorporated
22 September 1997
Age
28 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GUMM, Sandra Louise, LESLAU, Nicholas Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTBURY 2009 LIMITED

PRESTBURY 2009 LIMITED is an dissolved company incorporated on 22 September 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRESTBURY 2009 LIMITED was registered 28 years ago.(SIC: 74990)

Status

dissolved

Active since 28 years ago

Company No

03437280

LTD Company

Age

28 Years

Incorporated 22 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 13 September 2013 (12 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

PRESTBURY INVESTMENT LIMITED
From: 20 October 1997To: 7 May 2009
ASHERDOVE LIMITED
From: 22 September 1997To: 20 October 1997
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

8 Salisbury Square London EC4Y 8BB
From: 16 October 2014To: 17 October 2015
Cavendish House 18 Cavendish Square London W1G 0PJ
From: 22 September 1997To: 16 October 2014
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Sept 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GUMM, Sandra Louise

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 18 Dec 1997

GUMM, Sandra Louise

Active
Canada Square, LondonE14 5GL
Born September 1966
Director
Appointed 18 Dec 1997

LESLAU, Nicholas Mark

Active
Canada Square, LondonE14 5GL
Born August 1959
Director
Appointed 18 Dec 1997

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Sept 1997
Resigned 18 Dec 1997

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 22 Sept 1997
Resigned 20 Oct 1997

EDELSON, John Michael

Resigned
17 Carrwood, Hale BarnsWA15 0ED
Born July 1944
Director
Appointed 20 Oct 1997
Resigned 18 Dec 1997

LYONS, Jonathan Howard

Resigned
The Gables, AltrinchamWA15 0AH
Born August 1953
Director
Appointed 20 Oct 1997
Resigned 18 Dec 1997

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 22 Sept 1997
Resigned 20 Oct 1997
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Liquidation
30 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 January 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 November 2017
LIQ03LIQ03
Liquidation Miscellaneous
7 March 2017
LIQ MISCLIQ MISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 December 2016
4.684.68
Liquidation Voluntary Appointment Of Liquidator
28 October 2016
600600
Liquidation Court Order Miscellaneous
28 October 2016
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Cease To Act As Liquidator
28 October 2016
4.404.40
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2015
4.684.68
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 October 2014
4.704.70
Liquidation Voluntary Appointment Of Liquidator
14 October 2014
600600
Resolution
14 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
353353
Legacy
29 July 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288cChange of Particulars
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
287Change of Registered Office
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
287Change of Registered Office
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
88(2)R88(2)R
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Resolution
29 October 1997
RESOLUTIONSResolutions
Resolution
29 October 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
29 October 1997
MEM/ARTSMEM/ARTS
Resolution
29 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1997
NEWINCIncorporation