PROMETHEON ENTERPRISE LIMITED

  • Company statusliquidation
  • Company No07858898
  • Age13 years 8 months Incorporated 24 November 2011
  • Officers2

Address

C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

PROMETHEON ENTERPRISE LIMITED is an liquidation company incorporated on 24 November 2011 and based in London. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    79110 Travel agency activities

  • Accounts

    Available to 31 March 2019. Next accounts due by 31 December 2019

See filing history on Companies House


Monitor

Latest Activity

Liquidation Compulsory Winding Up Progress Report

5 Months Ago on 19 Feb 2025

Liquidation Compulsory Winding Up Progress Report

1 Year Ago on 22 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Jun 2023

Liquidation Compulsory Winding Up Progress Report

2 Years Ago on 27 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 17 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 04 Jul 2022

Liquidation Compulsory Winding Up Progress Report

3 Years Ago on 18 Feb 2022

Liquidation Compulsory Appointment Liquidator

4 Years Ago on 12 Jan 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 11 Jan 2021

Liquidation In Administration Court Order Ending Administration

4 Years Ago on 23 Dec 2020

Liquidation Compulsory Winding Up Order

4 Years Ago on 15 Dec 2020

Liquidation In Administration Resignation Of Administrator

4 Years Ago on 18 Nov 2020

Liquidation In Administration Progress Report

5 Years Ago on 09 Jul 2020

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

5 Years Ago on 17 Apr 2020

Liquidation Receiver Cease To Act Receiver

5 Years Ago on 17 Apr 2020

Liquidation Receiver Cease To Act Receiver

5 Years Ago on 17 Apr 2020

Liquidation Administration Notice Deemed Approval Of Proposals

5 Years Ago on 10 Feb 2020

Liquidation In Administration Statement Of Affairs With Form Attached

5 Years Ago on 07 Feb 2020

Liquidation In Administration Proposals

5 Years Ago on 27 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 13 Dec 2019

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 12 Dec 2019

Liquidation Receiver Appointment Of Receiver

5 Years Ago on 30 Oct 2019

Liquidation Receiver Appointment Of Receiver

5 Years Ago on 30 Oct 2019

Liquidation Receiver Appointment Of Receiver

5 Years Ago on 27 Oct 2019

Liquidation Receiver Appointment Of Receiver

5 Years Ago on 27 Oct 2019

People

Officers2

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GOOD, Anthony Bruton Meyrickdirector Apr 193324 Nov 2011
KERKAR, Peter Ajit Ajaydirector Jun 196324 Nov 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Cox & Kings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.