About

Registered Number: 07983582
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2020 (4 years ago)
Registered Address: The Three Crowns The Street, Brinkworth, Chippenham, Wiltshire, SN15 5AF

 

Having been setup in 2012, Prestigious Restaurants Uk Ltd has its registered office in Chippenham, Wiltshire. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Lee Anthony Peter 20 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Julie 09 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2020
L64.04 - Directions to defer dissolution 25 July 2018
L64.07 - Release of Official Receiver 25 July 2018
COCOMP - Order to wind up 02 May 2017
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AA - Annual Accounts 01 July 2016
DISS16(SOAS) - N/A 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 14 March 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AA - Annual Accounts 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
DISS40 - Notice of striking-off action discontinued 09 September 2015
AR01 - Annual Return 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
MR01 - N/A 01 September 2014
AA01 - Change of accounting reference date 19 June 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AD01 - Change of registered office address 05 January 2014
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 14 August 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.