Company NamePrestige Beauty Care Ltd
Company StatusDissolved
Company Number07079282
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Botham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcourt Tredragon Road
Mawgan Porth
Newquay
Cornwall
TR8 4DJ
Director NameMr Martin Sharrock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Whitley Crescent
Wigan
Lancashire
WN1 2PU
Director NameNavin Ullal
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528 Kenton Lane
Harrow
Middlesex
HA3 7LL
Secretary NameNavin Ullal
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address528 Kenton Lane
Harrow
Middlesex
HA3 7LL

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,591
Cash£137

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
19 July 2017Notification of Marlyn Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Global Internet Media Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Marlyn Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Global Internet Media Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(5 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30
(5 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30
(5 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 30
(5 pages)
28 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
28 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 30
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 30
(5 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 30
(5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Termination of appointment of Navin Ullal as a secretary (1 page)
26 June 2012Termination of appointment of Navin Ullal as a secretary (1 page)
26 June 2012Termination of appointment of Navin Ullal as a director (1 page)
26 June 2012Termination of appointment of Navin Ullal as a director (1 page)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
15 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register inspection address has been changed (1 page)
17 November 2009Incorporation (37 pages)
17 November 2009Incorporation (37 pages)