About

Registered Number: 06845017
Date of Incorporation: 12/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: Arkesden Whitmead Lane, Tilford, Farnham, Surrey, GU10 2BS,

 

Established in 2009, Prestige Marques of Surrey Ltd has its registered office in Surrey, it has a status of "Dissolved". Neilson, Kathryn Ann Simpson, Neilson, Marcus are the current directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILSON, Kathryn Ann Simpson 25 August 2009 - 1
NEILSON, Marcus 12 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
AD01 - Change of registered office address 30 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 10 July 2013
AD01 - Change of registered office address 10 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 07 January 2013
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 16 March 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 11 January 2012
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
DISS16(SOAS) - N/A 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.