Company NamePrestige Law Limited
Company StatusDissolved
Company Number07443637
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Mohammed Tanveer Yaqoob
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Lakeside Avenue
Bolton
Lancashire
BL3 2HY
Director NameMrs Natasha Louise Banjo
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House First Floor, Suite J
Bolton
BL1 1HL

Contact

Websiteprestigelaw.co.uk
Email address[email protected]
Telephone01204 385555
Telephone regionBolton

Location

Registered AddressChurchgate House
First Floor, Suite J
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Tanveer Yaqoob
50.00%
Ordinary A
1 at £1Natasha Louise Banjo
50.00%
Ordinary B

Financials

Year2014
Net Worth-£113,111
Current Liabilities£212,647

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 March 2015Delivered on: 1 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the freehold property known as 20 woodford green london E17 3PR otherwise known as all that freehold land being the rising sun and 1,2 & 3 st. Peter's place, woodford new road, london E17 3PR registered with title absolute under title number NGL144197.
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 May 2018Satisfaction of charge 074436370001 in full (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 June 2017Termination of appointment of Natasha Louise Banjo as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Natasha Louise Banjo as a director on 13 June 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Registered office address changed from Mikar Business Park Northolt Drive Bolton Lancashire BL3 6RE to Churchgate House First Floor, Suite J Bolton BL1 1HL on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Mikar Business Park Northolt Drive Bolton Lancashire BL3 6RE to Churchgate House First Floor, Suite J Bolton BL1 1HL on 18 July 2016 (1 page)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Registration of charge 074436370002, created on 31 March 2015 (31 pages)
1 April 2015Registration of charge 074436370002, created on 31 March 2015 (31 pages)
24 December 2014Registration of charge 074436370001, created on 19 December 2014 (36 pages)
24 December 2014Registration of charge 074436370001, created on 19 December 2014 (36 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Change of share class name or designation (2 pages)
20 July 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(4 pages)
20 July 2012Change of share class name or designation (2 pages)
12 March 2012Registered office address changed from First Floor 97-99 Derby Street Bolton BL3 6HH United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from First Floor 97-99 Derby Street Bolton BL3 6HH United Kingdom on 12 March 2012 (1 page)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
28 April 2011Appointment of Natasha Louise Banjo as a director (3 pages)
28 April 2011Appointment of Natasha Louise Banjo as a director (3 pages)
7 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
7 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
18 November 2010Incorporation (34 pages)
18 November 2010Incorporation (34 pages)