Company NamePrime Line International Limited
Company StatusDissolved
Company Number03446646
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)
Dissolution Date19 September 2000 (23 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 NameMark Pointer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 19 September 2000)
RoleConsultant
Correspondence Address250 Ramsey Road
London
E7 9EW
Director NameChristopher Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address25a Corringham Road
Stanford Le Hope
Essex
SS17 0AQ
Secretary NameChristopher Morgan
NationalityBritish
StatusClosed
Appointed10 May 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address25a Corringham Road
Stanford Le Hope
Essex
SS17 0AQ
Director NameJohn Richard Grundy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1999)
RoleChartered Accountant
Correspondence Address1 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Secretary NameJohn Richard Grundy
NationalityBritish
StatusResigned
Appointed01 July 1998(8 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address1 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSandwood House
Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Completion of winding up (1 page)
28 June 2001Order of court to wind up (3 pages)
27 June 2001Order of court - restore & wind-up 26/06/01 (2 pages)
19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Secretary resigned;director resigned (1 page)
26 March 1999Return made up to 08/10/98; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1999New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: seloduct house station road redhill surrey RH1 1NF (1 page)
11 February 1998New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
8 October 1997Incorporation (16 pages)