PRESTCAM LIMITED
Overview
Company Name | PRESTCAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06391693 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRESTCAM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRESTCAM LIMITED located?
Registered Office Address | 66 Prescot Street E1 8NN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRESTCAM LIMITED?
Company Name | From | Until |
---|---|---|
PRESTCAM LIMITED | Oct 05, 2007 | Oct 05, 2007 |
What are the latest accounts for PRESTCAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PRESTCAM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 28, 2016 to Dec 27, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Thomas Augustin Kevin Nasri as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Dec 29, 2015 to Dec 28, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 30, 2014 to Dec 29, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Enterprise House 21 Buckle Street London E1 8NN United Kingdom* on Apr 25, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Qas Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Thomas Augustin Kevin Nasri as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Meyer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PRESTCAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NASRI, Thomas Augustin Kevin | Director | E1 8NN London 66 Prescot Street United Kingdom | Switerzland | French | Consultant | 173976610001 | ||||||||
QAS SECRETARIES LIMITED | Secretary | 21 Buckle Street E1 8NN London Enterprise House United Kingdom |
| 52458170004 | ||||||||||
THEYDON SECRETARIES LIMITED | Secretary | 2a Forest Drive Theydon Bois CM16 7EY Epping Essex | 40930350003 | |||||||||||
KELLY, Stephen John | Director | Mill Road GPOBOX244 Pereybere Old Mauritius | Mauritius | British | Consultant | 172997510001 | ||||||||
MEYER, Caroline Mary | Director | 21 Buckle Street E1 8NN London Enterprise House United Kingdom | South Africa | British | Consultant | 175964380001 | ||||||||
STOKES, Matthew Charles | Director | Golden Sands No 5 PO BOX 500462 Mankhol Flat No 5117 Dubai United Arab Emirates | Uae | British | Consultant | 106495240042 | ||||||||
STUART, Andrew Moray | Director | M59 St Antoine Se GPOBOX 244 Goodlands Cie Sucriere De St Antoine Mauritius | Mauritius | British | Consultant | 139343170002 | ||||||||
STUART, Andrew Moray | Director | M59 St Antoine Se GPOBOX244 Goodlands Cie Sucriere De St Antoine Mauritius | Mauritius | British | Consultant | 139343170002 | ||||||||
THEYDON NOMINEES LIMITED | Director | 2a Forest Drive Theydon Bois CM16 7EY Epping Essex | 107149520001 |
Who are the persons with significant control of PRESTCAM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Augustin,Kevin Nasri | Apr 06, 2016 | E1 8NN London 66 Prescot Street United Kingdom | No |
Nationality: French Country of Residence: Luxembourg | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0