Company NamePrune Promotions Ltd
Company StatusDissolved
Company Number05335521
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Cullen Ward
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFlat 3 The Ironworks
Albion Walk Kings Cross
London
N1 9EJ
Secretary NameJean Ann Marnoch
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Stonards Hill
Epping
Essex
CM16 4QF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressTudor House, High Road
Thornwood
Epping
Essex
CM16 6LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Financials

Year2014
Net Worth-£2,228
Current Liabilities£2,228

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (3 pages)
11 August 2010Application to strike the company off the register (3 pages)
19 January 2010Director's details changed for Cullen Ward on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Cullen Ward on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Cullen Ward on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1,000
(4 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1,000
(4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 February 2007Return made up to 18/01/07; full list of members (6 pages)
10 February 2007Return made up to 18/01/07; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 January 2006Return made up to 18/01/06; full list of members (6 pages)
24 January 2006Return made up to 18/01/06; full list of members (6 pages)
2 February 2005Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 2005Incorporation (13 pages)
18 January 2005Registered office changed on 18/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 January 2005Incorporation (13 pages)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)