Company NamePrimary Ground Investment Limited
Company StatusDissolved
Company Number03178264
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)
Previous NameSpeed 5461 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUwe Rolf Pordzik
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed11 April 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 02 November 1999)
RoleDipl Oec
Correspondence AddressSalier Str 22
Fellbach D-70736
Germany
Secretary NameNicola Evans
NationalityBritish
StatusClosed
Appointed11 April 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 02 November 1999)
RoleSecretary
Correspondence AddressClifton Lodge
Flax Bourton Road, Failand
Bristol
BS8 3UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Nicola Evans
30 Marsh Wall
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

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

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
12 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
24 April 1996Registered office changed on 24/04/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
23 April 1996Company name changed speed 5461 LIMITED\certificate issued on 24/04/96 (2 pages)
26 March 1996Incorporation (19 pages)