About

Registered Number: 02552072
Date of Incorporation: 25/10/1990 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Stewarts 271 High Street, Berkhamsted, Hertfordshire, HP4 1AA

 

Founded in 1990, Prestige Escapes Ltd are based in Hertfordshire, it's status at Companies House is "Dissolved". Cook, Michelle Jayne, Cook, Stewart Wingate, Denton, Michelle Jayne, Denton, Stephanie Alison are the current directors of the company. We don't currently know the number of employees at Prestige Escapes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Michelle Jayne 30 October 2009 - 1
COOK, Stewart Wingate 30 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Michelle Jayne N/A 18 October 1996 1
DENTON, Stephanie Alison 18 October 1996 20 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 09 March 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 May 2015
CERTNM - Change of name certificate 08 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 12 July 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 29 July 1998
287 - Change in situation or address of Registered Office 22 June 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 09 December 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 16 March 1993
363b - Annual Return 01 November 1992
AA - Annual Accounts 19 August 1992
363b - Annual Return 05 December 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1991
287 - Change in situation or address of Registered Office 05 February 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
CERTNM - Change of name certificate 22 January 1991
NEWINC - New incorporation documents 25 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.