About

Registered Number: 02366820
Date of Incorporation: 30/03/1989 (35 years ago)
Company Status: Liquidation
Registered Address: 102 Springfield Avenue, South Merton, London, SW20 9JU

 

Prismatic Systems Ltd was registered on 30 March 1989. We do not know the number of employees at the organisation. This company has 3 directors listed as Mackie, Marcos, Mackie, John, Mackie, John James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, John N/A - 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Marcos 18 March 1994 - 1
MACKIE, John James N/A 18 March 1994 1

Filing History

Document Type Date
COCOMP - Order to wind up 28 November 2003
AC93 - N/A 18 November 2003
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2002
GAZ1 - First notification of strike-off action in London Gazette 02 April 2002
DISS6 - Notice of striking-off action suspended 25 September 2001
GAZ1 - First notification of strike-off action in London Gazette 14 August 2001
DISS6 - Notice of striking-off action suspended 28 November 2000
GAZ1 - First notification of strike-off action in London Gazette 19 September 2000
363s - Annual Return 26 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
363s - Annual Return 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1996
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 07 March 1995
363s - Annual Return 17 May 1994
288 - N/A 17 May 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 02 March 1993
363a - Annual Return 30 April 1992
363s - Annual Return 27 March 1992
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1990
RESOLUTIONS - N/A 15 February 1990
288 - N/A 15 February 1990
287 - Change in situation or address of Registered Office 15 February 1990
123 - Notice of increase in nominal capital 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
NEWINC - New incorporation documents 30 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.