About

Registered Number: 05171027
Date of Incorporation: 05/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: C/O James Cowper Kreston The White Building 1-4, 1-4 Cumberland Place, Southampton, SO15 2NP

 

Prinsted Ltd was registered on 05 July 2004 and has its registered office in Southampton, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Levett Prinsep, Diana Caitilin, Schepers, Gerd, Stratton Capital Holdings Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVETT PRINSEP, Diana Caitilin 05 July 2004 - 1
SCHEPERS, Gerd 13 July 2004 30 April 2007 1
STRATTON CAPITAL HOLDINGS LIMITED 13 July 2004 18 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
LIQ13 - N/A 05 November 2018
AD01 - Change of registered office address 06 October 2017
RESOLUTIONS - N/A 29 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2017
LIQ01 - N/A 29 September 2017
AA - Annual Accounts 07 September 2017
MR04 - N/A 29 July 2017
CS01 - N/A 21 July 2017
PSC08 - N/A 21 July 2017
CS01 - N/A 12 July 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 19 July 2010
CH02 - Change of particulars for corporate director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
363s - Annual Return 07 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 25 July 2006
353 - Register of members 27 June 2006
325 - Location of register of directors' interests in shares etc 27 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 21 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
CERTNM - Change of name certificate 05 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2007 Fully Satisfied

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Legal charge 04 October 2004 Fully Satisfied

N/A

Debenture 04 October 2004 Fully Satisfied

N/A

Legal charge 04 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.