PRESTIGE DATA CENTRE SOLUTIONS LIMITED
Overview
| Company Name | PRESTIGE DATA CENTRE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07852011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRESTIGE DATA CENTRE SOLUTIONS LIMITED?
- Computer facilities management activities (62030) / Information and communication
Where is PRESTIGE DATA CENTRE SOLUTIONS LIMITED located?
| Registered Office Address | 6 Stanier Road SN11 9PX Calne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRESTIGE DATA CENTRE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PRESTIGE DATA CENTRE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 Constable Crescent London N15 4QZ England to 6 Stanier Road Calne SN11 9PX on Feb 09, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Evan Kenty on Jun 15, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Evan Kenty as a director on May 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Adams as a director on May 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Adrian Dawson as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Irish as a secretary on May 12, 2017 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 3 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD to 2 Constable Crescent London N15 4QZ on May 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from * 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD Great Britain* on May 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Lygon Court Hereward Rise Halesowen West Midlands B62 8AN* on May 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of PRESTIGE DATA CENTRE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Christopher | Director | Landerbrook Drive, Suite 300 44124 Mayfield Heights 5910 Ohio United States | United States | American | 194265630001 | |||||
| KENTY, Evan | Director | Donald Lynch Blvd 01752 Marlborough 500 Massachusetts United States | England | American | 194265640002 | |||||
| GRAINGER, Keith John | Secretary | Hereward Rise B62 8AN Halesowen Lygon Court West Midlands United Kingdom | 169778230001 | |||||||
| IRISH, Roy | Secretary | Constable Crescent N15 4QZ London 2 England | 174746930001 | |||||||
| DAWSON, Elaine Dorothy Ann | Director | Hereward Rise B62 8AN Halesowen Lygon Court West Midlands United Kingdom | England | British | 109417370002 | |||||
| DAWSON, John Adrian | Director | Constable Crescent N15 4QZ London 2 England | United Kingdom | British | 2197750007 |
Who are the persons with significant control of PRESTIGE DATA CENTRE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestige Technology Solutions Limited | Apr 06, 2016 | Topaz Business Park Birmingham Road B61 0GD Bromsgrove 3 Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRESTIGE DATA CENTRE SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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