Company NamePrimary Design Limited
Company StatusDissolved
Company Number02284877
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameLogotaste Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(20 years after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusClosed
Appointed08 December 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2010(22 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 20 September 2011)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMark Andrew Buckingham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1993)
RoleDesigner
Correspondence Address1 Ashmere Grove
London
SW2 5UH
Director NameMr Peter Alvernon Woodhead
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence Address37 Upham Park Road
Chiswick
London
W4 1PQ
Director NameMr David Alistair Hamilton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2001)
RoleChartered Accountant
Correspondence AddressFen House
North Carlton
Lincoln
Lincolnshire
LN1 2RT
Director NameMs Claire Louise Derry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 March 2006)
RoleCompany Director
Correspondence Address27 Burnaby Gardens
Grove Park
London
W4 3DR
Director NameMr Stephen Dillon Cox
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 1992)
RoleDesign
Correspondence Address36 Horley Road
Bristol
Avon
BS2 9TJ
Secretary NameMr David Alistair Hamilton
NationalityBritish
StatusResigned
Appointed18 February 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 April 2002)
RoleCompany Director
Correspondence AddressFen House
North Carlton
Lincoln
Lincolnshire
LN1 2RT
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2005)
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence AddressCharnock House Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed27 April 2001(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(19 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(20 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD

Location

Registered Address3rd Floor Royalty House
72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2k at £1Link Licensing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2,000
(6 pages)
8 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2,000
(6 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
8 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Termination of appointment of Edward Knighton as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Termination of appointment of Edward Knighton as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
12 December 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Appointment Terminated Secretary irvin fishman (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment Terminated Director nicholas phillips (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
8 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
8 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
27 August 2008Accounts made up to 31 December 2007 (4 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment Terminated Director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment Terminated Director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 18/02/07; full list of members (2 pages)
8 March 2007Return made up to 18/02/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 February 2006Accounts made up to 31 December 2004 (4 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
15 March 2005Return made up to 18/02/05; full list of members (3 pages)
15 March 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
9 November 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
28 July 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 July 2004Accounts made up to 30 June 2003 (4 pages)
4 March 2004Return made up to 18/02/04; full list of members (6 pages)
4 March 2004Return made up to 18/02/04; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003Return made up to 18/02/03; full list of members (6 pages)
23 May 2003Return made up to 18/02/03; full list of members (6 pages)
23 May 2003New director appointed (3 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
3 February 2003Accounts made up to 30 June 2001 (3 pages)
3 February 2003Accounts made up to 30 June 2002 (3 pages)
3 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
3 February 2003Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 March 2002Return made up to 18/02/02; full list of members (7 pages)
27 March 2002Location of register of members (1 page)
27 March 2002Return made up to 18/02/02; full list of members (7 pages)
27 March 2002Location of register of members (1 page)
5 June 2001Auditor's resignation (1 page)
5 June 2001Auditor's resignation (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page)
1 June 2001Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (3 pages)
2 May 2001Auditor's resignation (1 page)
2 May 2001Auditor's resignation (1 page)
26 February 2001Full accounts made up to 30 June 2000 (6 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
26 February 2001Accounts made up to 30 June 2000 (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000Accounts made up to 30 June 1999 (7 pages)
13 March 2000Return made up to 18/02/00; full list of members (6 pages)
13 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
8 March 1999Return made up to 18/02/98; no change of members; amend (4 pages)
8 March 1999Return made up to 18/02/98; no change of members; amend (4 pages)
8 March 1999Return made up to 18/02/97; no change of members; amend (4 pages)
23 February 1999Return made up to 18/02/99; full list of members (6 pages)
23 February 1999Return made up to 18/02/99; full list of members (6 pages)
10 March 1998Return made up to 18/02/98; no change of members (4 pages)
21 November 1997Full accounts made up to 30 June 1997 (9 pages)
21 November 1997Accounts made up to 30 June 1997 (9 pages)
20 February 1997Full accounts made up to 30 June 1996 (13 pages)
20 February 1997Accounts made up to 30 June 1996 (13 pages)
18 February 1996Return made up to 18/02/96; full list of members (6 pages)
18 February 1996Return made up to 18/02/96; full list of members (6 pages)
2 February 1996Full accounts made up to 30 June 1995 (11 pages)
2 February 1996Accounts made up to 30 June 1995 (11 pages)
27 April 1995Accounts made up to 30 June 1994 (11 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 December 1988Company name changed logotaste LIMITED\certificate issued on 02/12/88 (2 pages)
1 December 1988Company name changed logotaste LIMITED\certificate issued on 02/12/88 (2 pages)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1988Incorporation (15 pages)
5 August 1988Incorporation (15 pages)