Company NamePrimarc Developments Limited
Company StatusDissolved
Company Number03022254
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)
Previous NameBookafford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClaus Spitra
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed15 March 1995(4 weeks after company formation)
Appointment Duration14 years, 4 months (closed 14 July 2009)
RoleProject Development
Correspondence AddressFeldblumenweg 5
D22395
Hamburg
Germany
Director NameSteffen Wittwer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed23 November 1999(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleConsultant
Correspondence AddressNachtigallen Str 18
Nev-Isen Burg
63263
Germany
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed14 December 1997(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 14 July 2009)
Correspondence Address14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NamePhilipp Burkart Von Dietze
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1995(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 1998)
RoleLawyer
Correspondence AddressJungfernstieg 51
Hamburg Germany
Foreign
Secretary NameClaus Spitra
NationalityGerman
StatusResigned
Appointed15 March 1995(4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 April 1995)
RoleProject Development
Correspondence AddressFeldblumenweg 5
D22395
Hamburg
Germany
Secretary NamePaul Fairhurst
NationalityBritish
StatusResigned
Appointed05 April 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1995)
RoleCompany Director
Correspondence Address21 Wilson Street
London
EC2M 2TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed18 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1997)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
4 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 April 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 May 2006Return made up to 15/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 March 2005Return made up to 10/02/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 April 2004Return made up to 15/02/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 April 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
25 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
27 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
29 February 2000Return made up to 15/02/00; full list of members (6 pages)
5 December 1999New director appointed (2 pages)
28 May 1999Return made up to 15/02/99; full list of members
  • 363(287) ‐ Registered office changed on 28/05/99
(6 pages)
5 February 1999Director resigned (1 page)
3 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 March 1998Return made up to 15/02/98; no change of members
  • 363(287) ‐ Registered office changed on 13/03/98
(4 pages)
24 February 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
18 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/12/96
(1 page)
18 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Return made up to 15/02/96; full list of members (6 pages)
20 June 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)
7 April 1995Memorandum and Articles of Association (38 pages)
27 March 1995Memorandum and Articles of Association (24 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1995Memorandum and Articles of Association (24 pages)
23 March 1995Company name changed bookafford LIMITED\certificate issued on 23/03/95 (4 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 1995Director resigned;new director appointed (2 pages)