Company NamePrestige One Limited
Company StatusDissolved
Company Number04727107
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameCamenzuli Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Camenzuli
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chestnut Walk
Chelmsford
Essex
CM1 4JT
Secretary NameJane Camenzuli
NationalityMaltese
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Chestnut Walk
Chelmsford
Essex
CM1 4JT
Director NameDavide Andrea Morena
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address24 Sutton Mead
Chelmer Village
Chelmsford
Essex
CM2 6QB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£740
Cash£408
Current Liabilities£700

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
14 February 2007Application for striking-off (1 page)
12 February 2007Director resigned (1 page)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Return made up to 08/04/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
12 November 2003Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2003Registered office changed on 06/11/03 from: prestons chartered accountants raphael house high street north east ham london E6 2JA (1 page)
18 September 2003New director appointed (2 pages)
12 September 2003Company name changed camenzuli communications LIMITED\certificate issued on 12/09/03 (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)