About

Registered Number: 05281474
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Edge Fifth Avenue, Team Valley, Gateshead, Tyne And Wear, NE11 0XA,

 

Founded in 2004, Prismtech Holdings Ltd has its registered office in Gateshead in Tyne And Wear, it's status at Companies House is "Dissolved". This business has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRISMTECH GROUP LIMITED 16 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Elizabeth 04 December 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 06 October 2018
TM02 - Termination of appointment of secretary 04 December 2017
AP03 - Appointment of secretary 04 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP02 - Appointment of corporate director 08 January 2016
MR04 - N/A 24 December 2015
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 08 December 2015
MR01 - N/A 29 April 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 18 September 2014
AA - Annual Accounts 05 February 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 04 December 2012
AUD - Auditor's letter of resignation 08 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 12 April 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
225 - Change of Accounting Reference Date 25 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
RESOLUTIONS - N/A 18 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 20 November 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 23 November 2006
RESOLUTIONS - N/A 24 May 2006
225 - Change of Accounting Reference Date 24 January 2006
363s - Annual Return 05 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
123 - Notice of increase in nominal capital 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.