Company NamePrimtime Limited
Company StatusDissolved
Company Number03294469
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie Joseph King
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(4 weeks after company formation)
Appointment Duration18 years, 11 months (closed 22 December 2015)
RoleAccountant
Correspondence Address5 The Paddock
Meopham
Gravesend
Kent
DA13 0TE
Secretary NameR V P A Services Limited (Corporation)
StatusClosed
Appointed16 January 1997(4 weeks after company formation)
Appointment Duration18 years, 11 months (closed 22 December 2015)
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Leslie Joseph King
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£5,348
Current Liabilities£5,248

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
27 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
25 August 2015Application to strike the company off the register (3 pages)
25 August 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
10 September 2013Secretary's details changed for R V P a Services Limited on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for R V P a Services Limited on 10 September 2013 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
15 January 2009Return made up to 19/12/08; full list of members (3 pages)
15 January 2009Return made up to 19/12/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2007Return made up to 19/12/06; full list of members (2 pages)
25 January 2007Return made up to 19/12/06; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2006Return made up to 19/12/05; full list of members (2 pages)
24 January 2006Return made up to 19/12/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Return made up to 19/12/03; full list of members (6 pages)
20 January 2004Return made up to 19/12/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Return made up to 19/12/02; full list of members (6 pages)
20 January 2003Return made up to 19/12/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
19 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
24 January 2000Return made up to 19/12/99; full list of members (6 pages)
24 January 2000Return made up to 19/12/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 1999Return made up to 19/12/98; full list of members (5 pages)
14 January 1999Return made up to 19/12/98; full list of members (5 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 19/12/97; full list of members (5 pages)
13 January 1998Return made up to 19/12/97; full list of members (5 pages)
22 April 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 April 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 February 1997Registered office changed on 14/02/97 from: 120 east road london N1 6AA (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New director appointed (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New director appointed (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 120 east road london N1 6AA (1 page)
14 February 1997Director resigned (1 page)
19 December 1996Incorporation (15 pages)
19 December 1996Incorporation (15 pages)