W Prestige Ltd

General information

Name:

W Prestige Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 09650940

Incorporation date: 2015-06-22

Dissolution date: 2023-09-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named W Prestige was started on 2015-06-22 as a private limited company. This enterprise head office was located in London on 71-75 Shelton Street, Covent Garden. This place post code is WC2H 9JQ. The company reg. no. for W Prestige Ltd was 09650940. W Prestige Ltd had been in business for 8 years up until 2023-09-26. It was known under the name W Prestige Properties until 2015-10-09, then the company name got changed to W Prestige Consultancy. The definitive was known under the name took place on 2022-03-14.

As for the following firm, many of director's tasks have so far been carried out by Terence O. and Hayley O.. As for these two executives, Hayley O. had administered the firm for the longest time, having been one of the many members of officers' team for 8 years.

Executives who had control over the firm were as follows: Terence O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hayley O. owned 1/2 or less of company shares.

  • Previous company's names
  • W Prestige Ltd 2022-03-14
  • W Prestige Consultancy Ltd 2015-10-09
  • W Prestige Properties Limited 2015-06-22

Financial data based on annual reports

Company staff

Hayley O.

Role: Secretary

Appointed: 22 November 2020

Latest update: 14 February 2024

Terence O.

Role: Director

Appointed: 21 June 2017

Latest update: 14 February 2024

Hayley O.

Role: Director

Appointed: 22 June 2015

Latest update: 14 February 2024

People with significant control

Terence O.
Notified on 1 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hayley O.
Notified on 1 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

26 Cavendish Meads Ascot

Post code:

SL5 9TD

City / Town:

United Kingdom

Accountant/Auditor,
2016

Name:

Cottrill Mason Ltd

Address:

13 Vansittart Estate

Post code:

SL4 1SE

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode