Company NamePrism Technologies Limited
Company StatusDissolved
Company Number03390569
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NamesLetindex Limited and Prismtech Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge Fifth Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Secretary NamePhilip Wright
NationalityBritish
StatusClosed
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge Fifth Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Director NameKeith Raymond Steele
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Edge Fifth Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprismtechnologies.com
Email address[email protected]
Telephone0191 4979900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Edge Fifth Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

2 at £1Prismtech LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Notification of Prismtech Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Prismtech Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Keith Raymond Steele as a director on 22 June 2017 (1 page)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Notification of Prismtech Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Keith Raymond Steele as a director on 22 June 2017 (1 page)
12 June 2017Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley, Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley, Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
18 October 2010Secretary's details changed for Philip Wright on 17 October 2010 (1 page)
18 October 2010Secretary's details changed for Philip Wright on 17 October 2010 (1 page)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Philip Wright on 22 June 2010 (2 pages)
13 July 2010Director's details changed for Philip Wright on 22 June 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Director's details changed for Keith Raymond Steele on 22 June 2010 (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Keith Raymond Steele on 22 June 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 June 2009Director's change of particulars / keith steele / 01/08/2008 (1 page)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 June 2009Director's change of particulars / keith steele / 01/08/2008 (1 page)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 23/06/08; full list of members (3 pages)
23 July 2008Return made up to 23/06/08; full list of members (3 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 July 2006Return made up to 23/06/06; full list of members (2 pages)
14 July 2006Return made up to 23/06/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
14 July 2002Return made up to 23/06/02; full list of members (7 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 July 2002Return made up to 23/06/02; full list of members (7 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 June 2001Return made up to 23/06/01; full list of members (6 pages)
28 June 2001Return made up to 23/06/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: coniston house, lakeside court fifth avenue business park, team valley, gateshead tyne & wear NE11 0NL (1 page)
25 April 2001Registered office changed on 25/04/01 from: coniston house, lakeside court fifth avenue business park, team valley, gateshead tyne & wear NE11 0NL (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 November 2000Registered office changed on 22/11/00 from: digital house 5TH avenue business park team valley gateshead tyne & wear NE11 0NB (1 page)
22 November 2000Registered office changed on 22/11/00 from: digital house 5TH avenue business park team valley gateshead tyne & wear NE11 0NB (1 page)
20 July 2000Return made up to 23/06/00; full list of members (6 pages)
20 July 2000Return made up to 23/06/00; full list of members (6 pages)
21 July 1999Return made up to 23/06/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 July 1999Return made up to 23/06/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Registered office changed on 16/01/98 from: kingfisher house kingsway team valley gateshead tyne & wear NE11 0JQ (1 page)
16 January 1998Registered office changed on 16/01/98 from: kingfisher house kingsway team valley gateshead tyne & wear NE11 0JQ (1 page)
3 December 1997Company name changed prismtech LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Company name changed prismtech LIMITED\certificate issued on 04/12/97 (2 pages)
12 August 1997Company name changed letindex LIMITED\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed letindex LIMITED\certificate issued on 13/08/97 (2 pages)
11 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
23 June 1997Incorporation (9 pages)
23 June 1997Incorporation (9 pages)