Company NamePrimestar Properties Limited
Company StatusDissolved
Company Number03178428
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLawrence Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1996(2 months after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2009)
RoleProperty Developer
Correspondence Address19 Blurton Road
Clapton
London
E5 0NL
Secretary NameAnthony Jackson
NationalityBritish
StatusClosed
Appointed22 June 1998(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 29 September 2009)
RoleDeveloper
Correspondence Address119 Powerscroft Road
London
E5 0PT
Secretary NameJanet Popat
NationalityBritish
StatusResigned
Appointed02 June 1996(2 months after company formation)
Appointment DurationResigned same day (resigned 02 June 1996)
RoleVdu Operator
Correspondence Address119 Powerscroft Road
Clapton
London
E5 0PT
Secretary NameFabian Gumbs
NationalityBritish
StatusResigned
Appointed02 June 1998(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 03 June 1998)
RoleDeveloper
Correspondence Address243 Galliard Road
Edmonton
London
N9 7NR
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Return made up to 27/03/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 October 2006Return made up to 27/03/06; full list of members (2 pages)
27 June 2005Return made up to 27/03/05; full list of members (6 pages)
27 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 June 2004Return made up to 27/03/04; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 April 2003Return made up to 27/03/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 April 2002Registered office changed on 30/04/02 from: rivington house 82 great eastern street london EC2A 4JL (1 page)
30 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Return made up to 27/03/01; full list of members (6 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 December 1999Return made up to 27/03/99; full list of members (8 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
22 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 April 1998Secretary resigned (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Return made up to 27/03/97; full list of members (6 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (1 page)
13 June 1996Director resigned (2 pages)
13 June 1996New secretary appointed (1 page)
13 June 1996Secretary resigned (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 43 wellington avenue london N15 6AX (1 page)
27 March 1996Incorporation (14 pages)