Company NamePrimefront Motors Limited
Company StatusDissolved
Company Number03332621
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 1997(same day as company formation)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address14th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
12 November 1999Registered office changed on 12/11/99 from: 90 high street harrow-on-the-hill middlesex HA1 3LP (1 page)
28 April 1999Return made up to 13/03/99; no change of members (6 pages)
2 April 1999Full accounts made up to 31 March 1998 (6 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
2 December 1997Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1997New director appointed (3 pages)
8 April 1997Registered office changed on 08/04/97 from: 4 luke street 3RD floor london EC2A 4NT (1 page)
8 April 1997New secretary appointed (2 pages)
13 March 1997Incorporation (15 pages)