About

Registered Number: 06777464
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Pioneer House, Vision Park, Histon, Cambridge, CB24 9NL

 

Prismastar Ltd was registered on 19 December 2008. We don't know the number of employees at this company. The current directors of this business are listed as Chambers, Richard Leon, Bastow, Ian, Strong, Natalie Sarah, Ung, Michael, Prele Oltramonti, Massimo Giovanni, Tabin, Joshua Zachary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Richard Leon 18 October 2011 - 1
PRELE OLTRAMONTI, Massimo Giovanni 21 September 2010 16 February 2012 1
TABIN, Joshua Zachary 05 May 2009 17 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BASTOW, Ian 04 February 2013 10 February 2014 1
STRONG, Natalie Sarah 04 June 2009 25 May 2011 1
UNG, Michael 25 May 2011 04 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 30 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 04 November 2014
AAMD - Amended Accounts 22 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 24 March 2014
TM02 - Termination of appointment of secretary 10 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 12 February 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 19 September 2011
TM02 - Termination of appointment of secretary 02 August 2011
AP03 - Appointment of secretary 02 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 11 January 2011
AD01 - Change of registered office address 22 December 2010
CH01 - Change of particulars for director 05 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 12 March 2010
AR01 - Annual Return 25 February 2010
MEM/ARTS - N/A 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
CERTNM - Change of name certificate 21 April 2009
CERTNM - Change of name certificate 11 April 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.