Company NamePrinia Limited
DirectorWilfred Oliver Baker
Company StatusDissolved
Company Number02933215
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMaria Genevieve Loftus
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Langdale Road
Ifield
Crawley
West Sussex
RH11 0SS
Director NameWilfred Oliver Baker
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(1 year, 10 months after company formation)
Appointment Duration28 years
RoleMerchant
Correspondence Address4 Holroyd Road
London
SW15 6LN
Director NamePeter Connell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleShopkeepr
Correspondence Address10 Endbourne Road
Orrel
Liverpool
Mersyside
L36 0EG
Director NameDavid Edgar Roe
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1996)
RoleRetired Civil Engineer
Correspondence Address71 Clarendon Road
London
W11 4JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
18 September 1996Appointment of a voluntary liquidator (1 page)
18 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1996Registered office changed on 28/08/96 from: 71 bold street liverpool merseyside L1 4EZ (1 page)
1 August 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
3 November 1995Auditor's resignation (2 pages)
4 October 1995Return made up to 25/05/95; full list of members (10 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)