Company NamePrima Principia Limited
Company StatusDissolved
Company Number02677131
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLandermount Limited

Business Activity

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

Directors

Secretary NameMrs Marjorie Elaine Vidler
NationalityBritish
StatusClosed
Appointed21 April 1995(3 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressFoley Farm Barn
Lower Street Leeds
Maidstone
Kent
ME17 1RR
Director NameMrs Angela Arpino
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(9 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMr David Sydney Swann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Greenfield Lane
Shorne
Kent
DA12 3LD
Director NameMr Craig Gordon Vidler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 4 weeks after company formation)
Appointment Duration27 years, 10 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoley Farm Barn
Lower Street
Leeds
Kent
ME17 1RR
Secretary NameMr David Sydney Swann
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Greenfield Lane
Shorne
Kent
DA12 3LD
Director NameGillian Mary Mills
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2003)
RoleRecruitment Consultant
Correspondence Address10 South Close Green
Merstham
Surrey
RH1 3DU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 89386330
Telephone regionLondon

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Mr C.g. Vidler
80.00%
Ordinary
20 at £1A. Arpino
20.00%
Ordinary

Financials

Year2014
Net Worth£11,727
Cash£28,508
Current Liabilities£20,450

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
13 January 2020Termination of appointment of Craig Gordon Vidler as a director on 10 January 2020 (1 page)
22 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
2 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
10 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
23 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Director's details changed for Miss Angela Arpino on 12 January 2017 (2 pages)
18 January 2017Director's details changed for Miss Angela Arpino on 12 January 2017 (2 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 January 2017Director's details changed for Mr Craig Gordon Vidler on 1 June 2016 (2 pages)
6 January 2017Director's details changed for Mr Craig Gordon Vidler on 1 June 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 14 January 2016
Statement of capital on 2016-04-13
  • GBP 100
(19 pages)
13 April 2016Annual return made up to 14 January 2016
Statement of capital on 2016-04-13
  • GBP 100
(19 pages)
1 April 2016Registered office address changed from 19 Fitzroy Square London W1T 6EQ to C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 19 Fitzroy Square London W1T 6EQ to C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 1 April 2016 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Mr Craig Gordon Vidler on 13 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Craig Gordon Vidler on 13 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mrs Marjorie Elaine Vidler on 13 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mrs Marjorie Elaine Vidler on 13 January 2012 (2 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Director's details changed for Mr Craig Gordon Vidler on 13 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Craig Gordon Vidler on 13 January 2010 (2 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Miss Angela Arpino on 13 January 2010 (2 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Miss Angela Arpino on 13 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Craig Gordon Vidler on 11 October 2009 (3 pages)
20 January 2010Director's details changed for Mr Craig Gordon Vidler on 11 October 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 14/01/06; full list of members (7 pages)
3 February 2006Return made up to 14/01/06; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
6 April 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Director resigned (2 pages)
17 February 2004Director resigned (2 pages)
14 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 14/01/03; full list of members (7 pages)
28 March 2003Return made up to 14/01/03; full list of members (7 pages)
7 March 2002Return made up to 14/01/02; full list of members (7 pages)
7 March 2002Return made up to 14/01/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 January 2002Registered office changed on 11/01/02 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AT (1 page)
11 January 2002Registered office changed on 11/01/02 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AT (1 page)
11 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
11 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
28 February 2001Return made up to 14/01/01; full list of members (6 pages)
28 February 2001Return made up to 14/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 February 2000Return made up to 14/01/00; full list of members (6 pages)
24 February 2000Return made up to 14/01/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 January 1999 (7 pages)
10 December 1999Full accounts made up to 31 January 1999 (7 pages)
24 February 1999Return made up to 14/01/99; no change of members (5 pages)
24 February 1999Return made up to 14/01/99; no change of members (5 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
23 February 1998Return made up to 14/01/98; no change of members (5 pages)
23 February 1998Return made up to 14/01/98; no change of members (5 pages)
25 November 1997Full accounts made up to 31 January 1997 (8 pages)
25 November 1997Full accounts made up to 31 January 1997 (8 pages)
21 March 1997Return made up to 14/01/97; full list of members (5 pages)
21 March 1997Return made up to 14/01/97; full list of members (5 pages)
25 November 1996Full accounts made up to 31 January 1996 (8 pages)
25 November 1996Full accounts made up to 31 January 1996 (8 pages)
12 March 1996Return made up to 14/01/96; full list of members (6 pages)
12 March 1996Return made up to 14/01/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995Return made up to 14/01/95; no change of members (4 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Return made up to 14/01/95; no change of members (4 pages)
4 May 1995Secretary resigned;director resigned (2 pages)