Company NamePrestige Solutions For Business Llp
Company StatusDissolved
Company NumberOC356441
CategoryLimited Liability Partnership
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameJoanne Elizabeth White
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
LLP Designated Member NameMr Mark Raymond White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
LLP Designated Member NameKeith Murray Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepsfb.co.uk

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the limited liability partnership off the register (3 pages)
28 December 2017Application to strike the limited liability partnership off the register (3 pages)
18 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 14 July 2015 (3 pages)
11 August 2015Annual return made up to 14 July 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Annual return made up to 14 July 2013 (3 pages)
12 August 2013Annual return made up to 14 July 2013 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 14 July 2012 (3 pages)
21 September 2012Annual return made up to 14 July 2012 (3 pages)
28 May 2012Termination of appointment of Keith Foster as a member (1 page)
28 May 2012Termination of appointment of Keith Foster as a member (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 14 July 2011 (4 pages)
31 August 2011Annual return made up to 14 July 2011 (4 pages)
1 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
1 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
17 August 2010Appointment of Keith Murray Foster as a member (3 pages)
17 August 2010Termination of appointment of Waterlow Secretaries Limited as a member (2 pages)
17 August 2010Appointment of Joanne Elizabeth White as a member (3 pages)
17 August 2010Termination of appointment of Waterlow Nominees Limited as a member (2 pages)
17 August 2010Termination of appointment of Waterlow Nominees Limited as a member (2 pages)
17 August 2010Appointment of Mark Raymond White as a member (3 pages)
17 August 2010Appointment of Mark Raymond White as a member (3 pages)
17 August 2010Appointment of Keith Murray Foster as a member (3 pages)
17 August 2010Appointment of Joanne Elizabeth White as a member (3 pages)
17 August 2010Termination of appointment of Waterlow Secretaries Limited as a member (2 pages)
14 July 2010Incorporation of a limited liability partnership (9 pages)
14 July 2010Incorporation of a limited liability partnership (9 pages)