Company NamePrimehunt Limited
Company StatusDissolved
Company Number02537584
CategoryPrivate Limited Company
Incorporation Date6 September 1990(33 years, 7 months ago)
Dissolution Date20 February 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Freeman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(12 months after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2001)
RoleSteel Trader
Correspondence AddressChandos Avenue 51 Chandos Avenue
London
N20 9EE
Secretary NameNobuko Freeman
NationalityBritish
StatusClosed
Appointed05 September 1991(12 months after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address51 Chandos Avenue
London
N20 9EE
Director NameChristopher Valentine Back
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1993)
RoleSteel Trader
Correspondence Address15 Jersey Close
Chertsey
Surrey
KT16 9PA
Director NameWilliam Garner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Leasway
Wickford
Essex
SS12 0HF

Location

Registered AddressFirst Floor Awdry House
11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
21 August 2000Application for striking-off (1 page)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
17 November 1998Return made up to 31/08/98; no change of members (4 pages)
31 October 1998Full accounts made up to 30 April 1997 (20 pages)
1 June 1998Registered office changed on 01/06/98 from: walkden house 10 melton street euston square london NW1 2EJ (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of mortgage charge released/ceased (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Nc inc already adjusted 16/04/97 (1 page)
20 February 1998Return made up to 31/08/97; full list of members (6 pages)
16 February 1998Director resigned (1 page)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1998Ad 16/04/97--------- £ si 200000@1=200000 £ ic 200000/400000 (3 pages)
10 July 1997Particulars of mortgage/charge (4 pages)
28 January 1997Return made up to 31/08/96; no change of members (4 pages)
3 January 1997Accounting reference date extended from 31/12 to 30/04 (1 page)
24 June 1996Full accounts made up to 31 December 1995 (17 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
11 September 1995Return made up to 31/08/95; change of members (6 pages)
29 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (13 pages)