About

Registered Number: 02135464
Date of Incorporation: 29/05/1987 (37 years ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Prizeflex Ltd was founded on 29 May 1987 and has its registered office in London, it's status is listed as "Liquidation". The company has 2 directors listed as Surana, Kalyani, Surana, Sumati Kumar in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURANA, Kalyani 01 November 1999 06 April 2006 1
SURANA, Sumati Kumar N/A 04 February 2009 1

Filing History

Document Type Date
RM02 - N/A 22 October 2019
WU07 - N/A 13 September 2019
REC2 - N/A 07 September 2019
RM01 - N/A 03 September 2018
AD01 - Change of registered office address 29 August 2018
RM01 - N/A 21 August 2018
WU04 - N/A 21 August 2018
COCOMP - Order to wind up 01 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 09 October 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM02 - Termination of appointment of secretary 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 11 October 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
MR01 - N/A 11 December 2014
MR01 - N/A 06 December 2014
DISS40 - Notice of striking-off action discontinued 08 July 2014
AA - Annual Accounts 07 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 09 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
363s - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
AA - Annual Accounts 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 September 2000
395 - Particulars of a mortgage or charge 14 March 2000
395 - Particulars of a mortgage or charge 26 February 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 06 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 August 1994
395 - Particulars of a mortgage or charge 02 July 1994
395 - Particulars of a mortgage or charge 29 June 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 05 June 1991
287 - Change in situation or address of Registered Office 11 March 1991
363a - Annual Return 20 February 1991
395 - Particulars of a mortgage or charge 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 06 March 1989
363 - Annual Return 01 March 1989
PUC 2 - N/A 28 February 1989
288 - N/A 20 February 1989
287 - Change in situation or address of Registered Office 20 February 1989
288 - N/A 29 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1987
288 - N/A 10 August 1987
287 - Change in situation or address of Registered Office 10 August 1987
NEWINC - New incorporation documents 29 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2014 Outstanding

N/A

A registered charge 04 December 2014 Outstanding

N/A

Legal charge 22 July 2008 Outstanding

N/A

Debenture 22 July 2008 Outstanding

N/A

Supplementary agreement 22 December 2007 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Legal mortgage 09 March 2000 Fully Satisfied

N/A

Debenture 21 February 2000 Fully Satisfied

N/A

Legal mortgage 28 October 1998 Fully Satisfied

N/A

Debenture 28 June 1994 Fully Satisfied

N/A

Charge on cash deposit 28 June 1994 Fully Satisfied

N/A

Legal mortgage 05 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.