Company NamePrimadell Limited
DirectorMarcello Moscarello
Company StatusLiquidation
Company Number03436015
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcello Moscarello
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed02 July 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMrs Monica Costa
StatusCurrent
Appointed30 October 2010(13 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameChristopher Mark Scalzo
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2001)
RoleFilm Industry Clerk
Correspondence Address76 Mayford Est
Oakley Square
London
NW1 1NH
Director NameNicola Domenica Scalzo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 week, 5 days after company formation)
Appointment Duration1 week, 6 days (resigned 13 October 1997)
RoleBanker
Correspondence Address64 Chestnut Road
Wimbledon
London
SW20 8ES
Secretary NameEnzo Luigi Scalzo
NationalityBritish
StatusResigned
Appointed30 September 1997(1 week, 5 days after company formation)
Appointment Duration1 week, 6 days (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressFlat 24 Canada Wharf
255 Rotherhithe
London
SE16 1ES
Director NameEnzo Luigi Scalzo
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2001)
RoleCaterer
Correspondence Address108 New Park Road
London
SW2 4LW
Secretary NameNicola Domenica Scalzo
NationalityBritish
StatusResigned
Appointed17 October 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address64 Chestnut Road
Wimbledon
London
SW20 8ES
Director NameMr Marco Roberto Costa
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
5 Woodcote Lane
Purley
Croydon
CR8 3HB
Secretary NameMiss Christina Costa
NationalityBritish
StatusResigned
Appointed02 July 2001(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressWoodcote House
5 Woodcote Lane
Purley
Croydon
CR8 5HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£292,310
Cash£24,979
Current Liabilities£748,933

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return18 September 2016 (7 years, 7 months ago)
Next Return Due2 October 2017 (overdue)

Filing History

13 September 2023Appointment of a liquidator (3 pages)
13 September 2023Notice of removal of liquidator by court (11 pages)
31 July 2023Progress report in a winding up by the court (24 pages)
27 July 2022Progress report in a winding up by the court (25 pages)
6 September 2021Registered office address changed from 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
30 July 2021Progress report in a winding up by the court (24 pages)
12 January 2021Progress report in a winding up by the court (22 pages)
4 August 2020Appointment of a liquidator (3 pages)
4 August 2020Notice of removal of liquidator by court (11 pages)
13 June 2019Registered office address changed from 14 David Mews London W1U 6EQ England to 20 Furnival Street London EC4A 1JQ on 13 June 2019 (2 pages)
11 June 2019Appointment of a liquidator (3 pages)
2 September 2018Order of court to wind up (2 pages)
22 June 2018Satisfaction of charge 4 in full (1 page)
20 June 2018Satisfaction of charge 5 in full (2 pages)
8 June 2018Notice of completion of voluntary arrangement (23 pages)
27 October 2017Registered office address changed from New Fetter Lane West Fetter Lane London E4A 1AA to 14 David Mews London W1U 6EQ on 27 October 2017 (1 page)
27 October 2017Registered office address changed from New Fetter Lane West Fetter Lane London E4A 1AA to 14 David Mews London W1U 6EQ on 27 October 2017 (1 page)
1 September 2017Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Lane West Fetter Lane London E4A 1AA on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Lane West Fetter Lane London E4A 1AA on 1 September 2017 (2 pages)
30 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages)
30 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages)
11 August 2017Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 14 David Mews London W1U 6EQ to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 14 David Mews London W1U 6EQ to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages)
8 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages)
8 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
8 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2016 (12 pages)
8 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2016 (12 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 September 2015Director's details changed for Mr Marcello Moscarello on 1 September 2015 (2 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Director's details changed for Mr Marcello Moscarello on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Marcello Moscarello on 1 September 2015 (2 pages)
25 September 2015Secretary's details changed for Mrs Monica Costa on 1 September 2015 (1 page)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Secretary's details changed for Mrs Monica Costa on 1 September 2015 (1 page)
25 September 2015Secretary's details changed for Mrs Monica Costa on 1 September 2015 (1 page)
21 August 2015Previous accounting period shortened from 29 June 2015 to 31 May 2015 (1 page)
21 August 2015Previous accounting period shortened from 29 June 2015 to 31 May 2015 (1 page)
11 June 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 June 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
18 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 18 November 2014 (1 page)
18 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 18 November 2014 (1 page)
18 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
30 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
12 August 2011Termination of appointment of Marco Costa as a director (1 page)
12 August 2011Termination of appointment of Christina Costa as a secretary (1 page)
12 August 2011Appointment of Mrs Monica Costa as a secretary (2 pages)
12 August 2011Termination of appointment of Marco Costa as a director (1 page)
12 August 2011Termination of appointment of Christina Costa as a secretary (1 page)
12 August 2011Appointment of Mrs Monica Costa as a secretary (2 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 December 2008Return made up to 18/09/08; full list of members (4 pages)
9 December 2008Return made up to 18/09/08; full list of members (4 pages)
31 March 2008Amended accounts made up to 31 December 2006 (6 pages)
31 March 2008Amended accounts made up to 31 December 2006 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2008Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
10 January 2008Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
21 December 2007Return made up to 18/09/07; full list of members (3 pages)
21 December 2007Return made up to 18/09/07; full list of members (3 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Return made up to 18/09/06; full list of members (3 pages)
20 October 2006Return made up to 18/09/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Return made up to 18/09/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2005Return made up to 18/09/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005Ad 21/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 March 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 March 2005Ad 21/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2005Particulars of mortgage/charge (6 pages)
3 March 2005Particulars of mortgage/charge (6 pages)
18 February 2005Particulars of mortgage/charge (6 pages)
18 February 2005Particulars of mortgage/charge (6 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 November 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 November 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 October 2003Return made up to 18/09/03; no change of members (7 pages)
9 October 2003Return made up to 18/09/03; no change of members (7 pages)
27 October 2002Return made up to 18/09/02; full list of members (7 pages)
27 October 2002Return made up to 18/09/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 August 2001Ad 02/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 843 finchley road london NW11 8NA (1 page)
28 August 2001Ad 02/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 843 finchley road london NW11 8NA (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
17 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
14 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
9 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
6 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
29 April 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
8 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 October 1997Registered office changed on 06/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
18 September 1997Incorporation (17 pages)
18 September 1997Incorporation (17 pages)