PRISM 7 LTD
KENILWORTH DATAI COSEC LTD

Hellopages » Warwickshire » Warwick » CV8 2GY

Company number 08505764
Status Active
Incorporation Date 26 April 2013
Company Type Private Limited Company
Address THE BUSINESS RESOURCE NETWORK, WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, CV8 2GY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Micro company accounts made up to 30 April 2016; First Gazette notice for compulsory strike-off; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 . The most likely internet sites of PRISM 7 LTD are www.prism7.co.uk, and www.prism-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Prism 7 Ltd is a Private Limited Company. The company registration number is 08505764. Prism 7 Ltd has been working since 26 April 2013. The present status of the company is Active. The registered address of Prism 7 Ltd is The Business Resource Network Whateley S Drive Kenilworth Warwickshire Cv8 2gy. The company`s financial liabilities are £3.47k. It is £3.47k against last year. The cash in hand is £1.52k. It is £1.52k against last year. And the total assets are £11.47k, which is £11.47k against last year. ABBOTTS, John Drewe is a Director of the company. Director ABBOTT, Christopher Mark has been resigned. The company operates in "Other information technology service activities".


prism 7 Key Finiance

LIABILITIES £3.47k
CASH £1.52k
TOTAL ASSETS £11.47k
All Financial Figures

Current Directors

Director
ABBOTTS, John Drewe
Appointed Date: 26 April 2013
73 years old

Resigned Directors

Director
ABBOTT, Christopher Mark
Resigned: 22 December 2015
Appointed Date: 26 April 2013
82 years old

PRISM 7 LTD Events

05 Apr 2017
Micro company accounts made up to 30 April 2016
04 Apr 2017
First Gazette notice for compulsory strike-off
07 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

07 Jun 2016
Register inspection address has been changed to 960 Capability Green Luton LU1 3PE
11 Mar 2016
Company name changed datai cosec LTD\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10

...
... and 2 more events
07 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

21 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

22 Dec 2014
Accounts for a dormant company made up to 30 April 2014
22 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2

26 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted