Company NamePrestige Business Solutions Limited
Company StatusDissolved
Company Number06315203
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameEric Cohen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address117 Central Avenue
Hackensack
New Jersey
07601
Secretary NameBenjamin Haik
NationalityBritish
StatusClosed
Appointed30 August 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Acorn Court
Beningfield Drive
Napsbury Park
Hertfordshire
AL2 1GE
Director NameMr David Shebiro
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address117 Central Avenue
Hackensack
New Jersey
07601
Director NameYouval Shimshon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Hagila Street
Netanya
Israel
Secretary NameMr David Shebiro
NationalityIsraeli
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address117 Central Avenue
Hackensack
New Jersey
07601

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 October 2015Notice of final account prior to dissolution (1 page)
8 October 2015Notice of final account prior to dissolution (1 page)
8 October 2015Return of final meeting of creditors (1 page)
2 March 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 2 March 2010 (1 page)
17 December 2009Appointment of a liquidator (1 page)
17 December 2009Appointment of a liquidator (1 page)
15 September 2009Order of court to wind up (1 page)
15 September 2009Order of court to wind up (1 page)
29 June 2009Appointment terminated director youval shimshon (1 page)
29 June 2009Appointment terminated director youval shimshon (1 page)
26 June 2009Appointment terminated director david shebiro (1 page)
26 June 2009Appointment terminated director david shebiro (1 page)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 August 2008Capitals not rolled up (2 pages)
26 August 2008Capitals not rolled up (2 pages)
20 August 2008Return made up to 17/07/08; full list of members (4 pages)
20 August 2008Return made up to 17/07/08; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
19 September 2007Registered office changed on 19/09/07 from: ground floor offices 1 allum way totteridge house totteridge N20 9QL (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: ground floor offices 1 allum way totteridge house totteridge N20 9QL (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: c/o rosenblatt solicitors 9-13 st andrew street london EC4A 3AF (1 page)
5 September 2007Registered office changed on 05/09/07 from: c/o rosenblatt solicitors 9-13 st andrew street london EC4A 3AF (1 page)
17 July 2007Incorporation (19 pages)
17 July 2007Incorporation (19 pages)