Company NamePrestige Building & Maintenance Limited
Company StatusDissolved
Company Number03648917
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Andreina Wieteska
NationalityBritish
StatusClosed
Appointed01 April 1999(5 months, 2 weeks after company formation)
Appointment Duration7 years (closed 25 April 2006)
RoleCompany Director
Correspondence Address30 Amesbury Drive
London
E4
Director NameWieslaw Janusz Wirteska
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPolish
StatusClosed
Appointed30 October 2000(2 years after company formation)
Appointment Duration5 years, 5 months (closed 25 April 2006)
RoleBuilder
Correspondence Address30 Amesbury Drive
London
E4 7PZ
Director NameAntonietta Lembo
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2000)
RoleAdministrator
Correspondence Address7 Connaught Avenue
East Barnet
Hertfordshire
EN4 8PJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,113
Current Liabilities£20,113

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
6 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
27 October 2003Return made up to 13/10/03; full list of members (6 pages)
27 October 2002Return made up to 13/10/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 November 2001Return made up to 13/10/01; full list of members (6 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
28 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
13 October 1998Incorporation (13 pages)