Company NamePrestige Promotions (UK) Ltd
Company StatusDissolved
Company Number08304844
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)
Previous NamePrestige Motions Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Christine Lorraine Wilson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 December 2016)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 3 The Drive
Brentwood
Essex
CM13 3FR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Peter Frederick Edwards
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 June 2013)
RoleQualified Paralegal
Country of ResidenceEngland
Correspondence Address54 Teigngrace
Shoeburyness
Southend-On-Sea
Essex
SS3 8AH

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
14 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
4 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (7 pages)
4 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (7 pages)
18 September 2015Liquidators statement of receipts and payments to 18 June 2015 (9 pages)
18 September 2015Liquidators' statement of receipts and payments to 18 June 2015 (9 pages)
18 September 2015Liquidators' statement of receipts and payments to 18 June 2015 (9 pages)
1 July 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 1 July 2014 (2 pages)
30 June 2014Statement of affairs with form 4.19 (9 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Statement of affairs with form 4.19 (9 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2014Withdraw the company strike off application (2 pages)
20 June 2014Withdraw the company strike off application (2 pages)
16 May 2014Voluntary strike-off action has been suspended (1 page)
16 May 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (2 pages)
6 May 2014Application to strike the company off the register (2 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
11 November 2013Registered office address changed from 90 90/92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 11 November 2013 (2 pages)
11 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 November 2013Registered office address changed from 90 90/92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 11 November 2013 (2 pages)
7 November 2013Registered office address changed from 54 Teigngrace Shoeburyness Southend-on-Sea SS3 8AH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 54 Teigngrace Shoeburyness Southend-on-Sea SS3 8AH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 54 Teigngrace Shoeburyness Southend-on-Sea SS3 8AH United Kingdom on 7 November 2013 (1 page)
21 June 2013Appointment of Christine Lorraine Sylvia Wilson as a director (3 pages)
21 June 2013Appointment of Christine Lorraine Sylvia Wilson as a director (3 pages)
21 June 2013Termination of appointment of Peter Edwards as a director (2 pages)
21 June 2013Termination of appointment of Peter Edwards as a director (2 pages)
11 December 2012Appointment of Mr Peter Frederick Edwards as a director (2 pages)
11 December 2012Appointment of Mr Peter Frederick Edwards as a director (2 pages)
26 November 2012Company name changed prestige motions LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Company name changed prestige motions LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Incorporation (20 pages)
23 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 November 2012Incorporation (20 pages)