Company NamePrestige Car Valeting At Ruxley Limited
Company StatusDissolved
Company Number07414202
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Mathew Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCar Valeter
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Richard John Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(10 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£44,819
Gross Profit£40,967
Net Worth-£469
Cash£1,160
Current Liabilities£4,204

Accounts

Latest Accounts30 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

31 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page)
27 November 2020Total exemption full accounts made up to 30 August 2019 (5 pages)
5 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 31 October 2020 (1 page)
29 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
8 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 August 2018 (5 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
4 January 2019Confirmation statement made on 20 October 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Director's details changed for Mr Mathew Smith on 1 October 2015 (2 pages)
6 January 2016Director's details changed for Mr Richard John Smith on 1 October 2015 (2 pages)
6 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Director's details changed for Mr Mathew Smith on 1 October 2015 (2 pages)
6 January 2016Director's details changed for Mr Richard John Smith on 1 October 2015 (2 pages)
6 January 2016Director's details changed for Mr Mathew Smith on 1 October 2015 (2 pages)
6 January 2016Director's details changed for Mr Richard John Smith on 1 October 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 12 March 2014 (1 page)
20 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
10 June 2013Appointment of Mr Richard John Smith as a director (3 pages)
10 June 2013Appointment of Mr Richard John Smith as a director (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
4 May 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (2 pages)
4 May 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (2 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page)
11 November 2010Appointment of Mr Mathew Smith as a director (2 pages)
11 November 2010Appointment of Mr Mathew Smith as a director (2 pages)
10 November 2010Termination of appointment of Graham Cowan as a director (1 page)
10 November 2010Termination of appointment of Graham Cowan as a director (1 page)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)