About

Registered Number: 08131506
Date of Incorporation: 05/07/2012 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: Office, Park Avenue, Southall, UB1 3AD,

 

Based in Southall, Prestige Designz (UK) Ltd was registered on 05 July 2012, it's status at Companies House is "Dissolved". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAZA, Ali 11 July 2017 - 1
AKHTAR, Naeem 05 July 2012 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Naeem 05 July 2012 01 February 2014 1
OMAR, Aisha 13 February 2014 27 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
AD01 - Change of registered office address 05 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
PSC07 - N/A 05 March 2018
TM02 - Termination of appointment of secretary 26 January 2018
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 07 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 30 July 2014
AP03 - Appointment of secretary 13 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
CERTNM - Change of name certificate 11 February 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AD01 - Change of registered office address 15 October 2013
AD01 - Change of registered office address 17 October 2012
NEWINC - New incorporation documents 05 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.