Company NamePrimeplace Limited
Company StatusDissolved
Company Number02258843
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Melvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(9 years, 3 months after company formation)
Appointment Duration8 years (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameSilvercare Ltd (Corporation)
StatusClosed
Appointed21 August 1997(9 years, 3 months after company formation)
Appointment Duration8 years (closed 06 September 2005)
Correspondence Address2-6 Friern Park
Finchley
London
N12 9BY
Director NameMelvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 1995)
RoleChartered Accountant
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameSusan Rose Enoch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 1995)
RoleFashions Buyer
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameMelvyn Stuart Enoch
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NamePer Vibe Amundsen
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed17 August 1995(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 August 1997)
RoleLawyer
Correspondence AddressKonsul Schelderupsvei 4b
0286 Oslo
Norway
Foreign
Secretary NameMark Frederick Grantham
NationalityBritish
StatusResigned
Appointed17 August 1995(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 August 1997)
RoleSecretary
Correspondence AddressCasa Vista Alergre
Vale Formosa 8100 Loule
Portugal
Foreign

Location

Registered Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80
Current Liabilities£80

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 October 2004 (6 pages)
9 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
14 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 October 2000 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Full accounts made up to 31 October 1999 (6 pages)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
14 July 2000Withdrawal of application for striking off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
1 March 2000Application for striking-off (1 page)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Full accounts made up to 31 October 1998 (8 pages)
11 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 September 1998Registered office changed on 17/09/98 from: 9 aylmer drive stanmore middx HA7 3EJ (1 page)
26 August 1998Full accounts made up to 31 October 1997 (8 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
13 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Full accounts made up to 31 October 1995 (8 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)