Company NamePrima Galleria Limited
Company StatusDissolved
Company Number03126315
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 6 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSteven Cox
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(same day as company formation)
RoleConsultant
Correspondence Address162 Hamilton Road
London
SE27 9SF
Director NameMirca Gastaldello
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed15 November 1995(same day as company formation)
RoleManaging Director
Correspondence Address162 Hamilton Road
London
SE27 9SF
Secretary NameMirca Gastaldello
NationalityItalian
StatusClosed
Appointed15 November 1995(same day as company formation)
RoleManaging Director
Correspondence Address162 Hamilton Road
London
SE27 9SF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address162 Hamilton Road
West Norwood
London
SE27 9SF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
2 January 1998Application for striking-off (1 page)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 December 1995Ad 03/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 December 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 November 1995Incorporation (28 pages)