About

Registered Number: 07802362
Date of Incorporation: 07/10/2011 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (5 years and 4 months ago)
Registered Address: Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

 

Established in 2011, The Prestige Motor Company (UK) Ltd has its registered office in South Wales, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Barry Stanley David 16 February 2012 - 1
STEVENS, Mark 07 October 2011 - 1
ROWE, Matthew James 07 October 2011 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Mark 07 October 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
AD01 - Change of registered office address 28 January 2019
LIQ03 - N/A 09 January 2019
LIQ03 - N/A 30 December 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
F10.2 - N/A 09 May 2016
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 26 November 2015
4.20 - N/A 26 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 December 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 30 May 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 07 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
SH01 - Return of Allotment of shares 01 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 10 January 2013
TM01 - Termination of appointment of director 05 September 2012
AA01 - Change of accounting reference date 10 August 2012
SH01 - Return of Allotment of shares 17 February 2012
AP01 - Appointment of director 16 February 2012
CH03 - Change of particulars for secretary 14 December 2011
CH01 - Change of particulars for director 13 December 2011
CERTNM - Change of name certificate 17 November 2011
AP01 - Appointment of director 17 November 2011
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.