Company NamePrima Computing Consultants Limited
DirectorJames McIlroy
Company StatusDissolved
Company Number02565686
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James McIlroy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleComputer Consultant
Correspondence AddressThe Coach House
11b Lyndhurst Road
London
NW3 5PX
Secretary NameMrs Christine Anne McIlroy
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Coach House 11b Lyndhurst Road
London
NW3 5PX

Location

Registered AddressBritannia House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£809
Cash£31,695
Current Liabilities£64,268

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Statement of affairs (5 pages)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2003Registered office changed on 14/11/03 from: 6,vivian avenue london NW4 3YA (1 page)
26 August 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 July 1995Return made up to 31/05/95; full list of members (6 pages)
5 May 1995Particulars of mortgage/charge (4 pages)