About

Registered Number: 06830332
Date of Incorporation: 25/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: 9 Coopers Mead, Shepton Mallet, Somerset, BA4 5PU,

 

Prestige Road Mark Ltd was setup in 2009. Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLICZKIEWICZ, Sebastian Piotr 25 February 2009 - 1
CRIPPS, Anthony John 25 February 2009 20 May 2009 1
DOBBINS, Andrew Charles 25 February 2009 23 March 2009 1
Secretary Name Appointed Resigned Total Appointments
KROL, Magdalena 28 May 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 April 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 09 January 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AD01 - Change of registered office address 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 22 November 2010
AA01 - Change of accounting reference date 19 November 2010
AD01 - Change of registered office address 02 August 2010
AD01 - Change of registered office address 04 May 2010
AR01 - Annual Return 21 March 2010
CH01 - Change of particulars for director 21 March 2010
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.