Company NameProdigious Accident Management Limited
Company StatusDissolved
Company Number06649255
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Habib Ahmed
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlton House Terrace
Halifax
West Yorkshire
HX1 3LD
Director NameMr Gurprit Singh Johal
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Drive
Halifax
West Yorkshire
HX1 2EU
Secretary NameMr Habib Ahmed
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlton House Terrace
Halifax
West Yorkshire
HX1 3LD

Contact

Websitewww.prodigiousmanagement.com
Email address[email protected]

Location

Registered AddressElsie Whiteley Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Gurprit Johal & Habib Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,799
Cash£3,845

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
13 February 2014Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
30 August 2013Registered office address changed from 39 Hanson Lane Halifax Halifax HX1 5NX United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 39 Hanson Lane Halifax Halifax HX1 5NX United Kingdom on 30 August 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
28 February 2011Amended accounts made up to 31 July 2010 (3 pages)
28 February 2011Amended accounts made up to 31 July 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 September 2010Director's details changed for Mr Gurprit Johal on 17 July 2010 (2 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Gurprit Johal on 17 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from 2 carlton house terrace halifax HX1 3LD united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 2 carlton house terrace halifax HX1 3LD united kingdom (1 page)
17 July 2008Incorporation (15 pages)
17 July 2008Incorporation (15 pages)