About

Registered Number: 04633719
Date of Incorporation: 10/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 6 months ago)
Registered Address: Drake House, Langstone Business Park, Newport, Gwent, NP18 2LH

 

Based in Newport, Gwent, Prestige Homes Abroad Ltd was established in 2003. The companies director is listed as Blight, Raymond Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLIGHT, Raymond Thomas 28 January 2003 01 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 19 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
225 - Change of Accounting Reference Date 26 April 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.