Company NameProdigy Business Services Ltd
Company StatusDissolved
Company Number03704173
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJason Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 29 March 2005)
RoleAccountant
Correspondence AddressFlat 7
2 Prince Edward Road
London
E9 5NN
Secretary NamePhilip Michael Badger
NationalityBritish
StatusClosed
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 29 March 2005)
RoleCompany Director
Correspondence Address60 Smeaton Road
Woodford Green
Essex
IG8 8BD
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address26 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Turnover£30,695
Net Worth£1
Cash£3,031
Current Liabilities£3,030

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
18 May 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2003Return made up to 28/01/03; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Full accounts made up to 31 March 2000 (8 pages)
14 May 2001Return made up to 28/01/01; full list of members (6 pages)
24 February 2000Return made up to 28/01/00; full list of members (6 pages)
17 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 213 piccadilly london W1V 9LD (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)