About

Registered Number: 04719214
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: MR M. AHMAD, 483 Christchurch Road, Bournemouth, Dorset, BH1 4AD

 

Prinford Ltd was founded on 01 April 2003. There are 2 directors listed as Claridge, Angelika, Jenness, Samantha for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARIDGE, Angelika 01 August 2018 - 1
JENNESS, Samantha 01 January 2010 01 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
AP03 - Appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 13 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 January 2018
PSC07 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 23 February 2012
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AP03 - Appointment of secretary 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 10 April 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.