Company NamePryme Europe Limited
Company StatusDissolved
Company Number03443546
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamePryme Management International Limited

Business Activity

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

Directors

Director NameDavid Mark Chandler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(3 years, 3 months after company formation)
Appointment Duration7 years (closed 19 February 2008)
RoleChartered Quantity Surveyor
Correspondence Address23 Yarm Court Road
Leatherhead
Surrey
KT22 8NY
Director NameRaymond Thomas Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2008)
RoleChartered Surveyor
Correspondence Address1 Woodcote Avenue
Elm Park
Hornchurch
Essex
RM12 4PY
Secretary NameMr Jonathan Stanley Lowen
NationalityBritish
StatusClosed
Appointed01 April 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Blacketts Wood Drive
Chorleywood
Hertfordshire
WD3 5PY
Director NameMr Jonathan Stanley Lowen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(7 years after company formation)
Appointment Duration3 years, 4 months (closed 19 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Blacketts Wood Drive
Chorleywood
Hertfordshire
WD3 5PY
Director NameJohn William Thake
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address87 Turney Road
Dulwich
SE21 7JB
Director NameLeon Joseph John Yadoo
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 2002)
RoleConstruction Consultant
Correspondence Address15 Cross Road
Tadworth
Surrey
KT20 5ST
Secretary NameRita Angela Yadoo
NationalityBritish
StatusResigned
Appointed23 October 1997(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address15 Cross Road
Tadworth
Surrey
KT20 5ST
Director NameAnthony John Lyons
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleChartered Surveyor
Correspondence Address58 New Road
Esher
Surrey
KT10 9NU
Secretary NameMr Robert William Mitchell
NationalityBritish
StatusResigned
Appointed02 September 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Overbury Avenue
Beckenham
Kent
BR3 6PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address95 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,044
Cash£1,024
Current Liabilities£57,308

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Voluntary strike-off action has been suspended (1 page)
8 February 2007Application for striking-off (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2006Amended accounts made up to 31 March 2004 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 December 2005Return made up to 14/09/04; full list of members (7 pages)
14 December 2005Return made up to 14/09/05; full list of members (7 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 October 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
26 February 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
6 March 2003Auditor's resignation (1 page)
27 February 2003Return made up to 14/09/02; full list of members (5 pages)
4 December 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
20 March 2002Full accounts made up to 30 September 2001 (12 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (11 pages)
30 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
11 October 2000Return made up to 14/09/00; full list of members (5 pages)
5 July 2000Full accounts made up to 30 September 1999 (10 pages)
2 November 1999Return made up to 02/10/99; full list of members (5 pages)
25 October 1999Company name changed pryme management international l imited\certificate issued on 26/10/99 (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
13 October 1998Return made up to 02/10/98; full list of members (5 pages)
26 February 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
26 February 1998Ad 13/02/98--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
20 January 1998Memorandum and Articles of Association (18 pages)
15 January 1998£ nc 1000/1500 23/10/97 (1 page)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Registered office changed on 16/12/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
15 December 1997Company name changed backdigit LIMITED\certificate issued on 16/12/97 (2 pages)
2 October 1997Incorporation (9 pages)