Company NamePrestige Bloemen Netherlands Limited
Company StatusDissolved
Company Number08511660
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Miskell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Cornelis Willem Pieter Francken
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed02 May 2013(1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPaulus Potterstraat 14
2231bx
Rijnsburg
Netherlands
Director NameMr Simon Dean Crowther
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr James Alexander Miskell
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
20 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 May 2016Director's details changed for Mr Simon Dean Crowther on 4 April 2016 (2 pages)
9 May 2016Director's details changed for Mr James Alexander Miskell on 4 April 2016 (2 pages)
9 May 2016Director's details changed for Mr James Alexander Miskell on 4 April 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Director's details changed for Mr Simon Dean Crowther on 4 April 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 March 2016Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 March 2016 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
13 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
16 July 2013Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
16 July 2013Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
2 May 2013Appointment of Mr Simon Dean Crowther as a director (2 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100
(3 pages)
2 May 2013Appointment of Mr James Alexander Miskell as a director (2 pages)
2 May 2013Appointment of Mr Cornelis Willem Pieter Francken as a director (2 pages)
2 May 2013Appointment of Mr Simon Dean Crowther as a director (2 pages)
2 May 2013Appointment of Mr Cornelis Willem Pieter Francken as a director (2 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100
(3 pages)
2 May 2013Appointment of Mr James Alexander Miskell as a director (2 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)