About

Registered Number: 03408551
Date of Incorporation: 24/07/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 2 months ago)
Registered Address: 15 Orchard Mains, Woking, Surrey, GU22 0ET

 

Prism Financial Systems Consultancy Ltd was founded on 24 July 1997 with its registered office in Surrey, it's status is listed as "Dissolved". The business has one director listed as Ennett, Angela at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNETT, Angela 24 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 27 November 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 16 August 2004
AAMD - Amended Accounts 10 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 14 August 2002
287 - Change in situation or address of Registered Office 20 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 08 December 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.