Company NamePrime Discovery Limited
Company StatusDissolved
Company Number03003141
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameCroftflame Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBertrand Coigny
Date of BirthMarch 1937 (Born 87 years ago)
NationalitySwiss
StatusClosed
Appointed23 March 1995(3 months after company formation)
Appointment Duration9 years, 5 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address28 Rue De La Gare
Ch-1260
Nyon
Switzerland
Secretary NameMr Lewis Gary Lees-Buckley
NationalityBritish
StatusClosed
Appointed10 December 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Ringford Road
London
SW18 1RP
Secretary NameJames Cunningham-Davis
NationalityBritish
StatusResigned
Appointed26 January 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address28 Finch Road
PO Box 670
Douglas
Isle Of Man
IM1 2PS
Secretary NameMadeleine Porret
NationalitySwiss
StatusResigned
Appointed10 December 1998(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1999)
RoleCompany Director
Correspondence Address354 Chemin De Valmont
Nyon
Vaud
1260
Switzerland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Lees-Buckley & Co
125 Gloucester Road
London
SW7 4TE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
26 September 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
12 March 2001Full accounts made up to 31 May 2000 (5 pages)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
20 March 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
26 October 1999Full accounts made up to 31 May 1999 (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (6 pages)
6 February 1999Return made up to 19/12/98; full list of members (5 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
28 May 1998Full accounts made up to 31 May 1997 (5 pages)
29 January 1997Full accounts made up to 31 May 1996 (6 pages)
21 January 1997Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 March 1996Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995£ nc 100/50000 18/10/95 (1 page)
21 November 1995Ad 18/10/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1995Memorandum and Articles of Association (24 pages)
9 August 1995Accounting reference date notified as 31/05 (1 page)
9 August 1995New secretary appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 August 1995Secretary resigned;director resigned;new director appointed (2 pages)