Company NamePrestige IT Consultancy Limited
Company StatusDissolved
Company Number07246877
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamePrestige Media & Marketing Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Fizza Naz Khan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O The Chartwell Partnership 47 Bury New Road
Prestwich
Manchester
Lancs
M25 9JY

Contact

Websitewww.divorcedindian.com

Location

Registered Address56 Southdown Close
Stockport
Cheshire
SK4 1LD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Fizza Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£139
Current Liabilities£71,917

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2015Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 56 Southdown Close Stockport Cheshire SK4 1LD on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 56 Southdown Close Stockport Cheshire SK4 1LD on 22 May 2015 (1 page)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
7 January 2015Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 7 January 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
28 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
25 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
25 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Miss Fizza Khan on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Miss Fizza Khan on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Miss Fizza Khan on 1 February 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
2 November 2010Company name changed prestige media & marketing agency LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Company name changed prestige media & marketing agency LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Registered office address changed from 31 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 31 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 31 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 1 November 2010 (1 page)
7 May 2010Incorporation (29 pages)
7 May 2010Incorporation (29 pages)