Company NamePrize Global Limited
Company StatusDissolved
Company Number07112239
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Bell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed09 April 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address65 Monaloe Park
Cabinteely
Blackrock
Co Dublin
Ireland
Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed09 April 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin
6
Ireland
Secretary NameNigel Bell
NationalityBritish
StatusClosed
Appointed09 April 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years (closed 25 April 2017)
RoleCompany Director
Correspondence Address65 Monaloe Park
Cabinteely
Blackrock
Co Dublin 18
Ireland
Director NameMr Arun Kaul
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW

Location

Registered AddressDavidson House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 1
(5 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 1
(5 pages)
26 May 2015Full accounts made up to 30 September 2014 (11 pages)
26 May 2015Full accounts made up to 30 September 2014 (11 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • EUR 1
(5 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • EUR 1
(5 pages)
25 June 2014Full accounts made up to 30 September 2013 (11 pages)
25 June 2014Full accounts made up to 30 September 2013 (11 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • EUR 1
(5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • EUR 1
(5 pages)
2 May 2013Full accounts made up to 30 September 2012 (11 pages)
2 May 2013Full accounts made up to 30 September 2012 (11 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
23 May 2012Full accounts made up to 30 September 2011 (12 pages)
23 May 2012Full accounts made up to 30 September 2011 (12 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 30 September 2010 (11 pages)
18 April 2011Full accounts made up to 30 September 2010 (11 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
17 May 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
17 May 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
16 April 2010Appointment of Nigel Bell as a director (3 pages)
16 April 2010Appointment of Nigel Bell as a director (3 pages)
16 April 2010Appointment of Nigel Bell as a secretary (3 pages)
16 April 2010Appointment of Nigel Bell as a secretary (3 pages)
16 April 2010Appointment of Michael Maloney as a director (3 pages)
16 April 2010Appointment of Michael Maloney as a director (3 pages)
16 April 2010Termination of appointment of Arun Kaul as a director (2 pages)
16 April 2010Termination of appointment of Arun Kaul as a director (2 pages)
23 December 2009Incorporation (22 pages)
23 December 2009Incorporation (22 pages)