Company NamePrimera Consultants Limited
Company StatusDissolved
Company Number03506010
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameBetz Jurgen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed10 February 1999(1 year after company formation)
Appointment Duration18 years, 1 month (closed 14 March 2017)
RoleAgent
Correspondence AddressVia Provinciale 23 Cadegliano-Viconage
Varese
21106
Italy
Director NameMr Simon John Denton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Birdham Close
Bickley
Kent
BR1 2HF
Director NameNicola Dutton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(8 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 06 November 1998)
RoleSecretary
Correspondence AddressFlat 59 132 Westbourne Terrace
London
W2 6QJ
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed20 July 1998(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1998)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Director NameCarlton Managers Limited (Corporation)
StatusResigned
Appointed01 October 1998(7 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 1999)
Correspondence AddressPO Box 2
The Valley
Anguilla
West Indies

Location

Registered AddressSuite B
29 Harley Street
London
W1G 9QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Oakrest Corp
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
4 May 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
4 May 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 February 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
22 July 2014Annual return made up to 6 February 2004 with a full list of shareholders (10 pages)
22 July 2014Annual return made up to 6 February 2009 (4 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2005 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2005 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2012 (3 pages)
22 July 2014Annual return made up to 6 February 2004 with a full list of shareholders (10 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2008 (1 page)
22 July 2014Annual return made up to 6 February 2010 (14 pages)
22 July 2014Annual return made up to 6 February 2005 with a full list of shareholders (5 pages)
22 July 2014Restoration by order of the court (3 pages)
22 July 2014Annual return made up to 6 February 2005 with a full list of shareholders (5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 July 2014Annual return made up to 6 February 2003 with a full list of shareholders (10 pages)
22 July 2014Annual return made up to 6 February 2002 with a full list of shareholders (10 pages)
22 July 2014Annual return made up to 6 February 2006 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 6 February 2008 with a full list of shareholders (5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2000 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 July 2014Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2003 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2002 (1 page)
22 July 2014Annual return made up to 6 February 2007 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 6 February 2010 (14 pages)
22 July 2014Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
22 July 2014Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 July 2014Registered office address changed from 1St Floor 60 St Jamess Street London SW1A 1ZN to Suite B 29 Harley Street London W1G 9QR on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Betz Jurgen on 12 June 2001 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2004 (1 page)
22 July 2014Termination of appointment of Homeric Limited as a secretary on 1 June 2008 (1 page)
22 July 2014Annual return made up to 6 February 2006 with a full list of shareholders (5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2004 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2007 (1 page)
22 July 2014Annual return made up to 6 February 2007 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 6 February 2009 (4 pages)
22 July 2014Annual return made up to 6 February 2005 with a full list of shareholders (5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2001 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2003 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 1999 (1 page)
22 July 2014Annual return made up to 6 February 2002 with a full list of shareholders (10 pages)
22 July 2014Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
22 July 2014Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
22 July 2014Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
22 July 2014Annual return made up to 6 February 2010 (14 pages)
22 July 2014Annual return made up to 6 February 2008 with a full list of shareholders (5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2001 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2006 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2007 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 July 2014Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2006 (1 page)
22 July 2014Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
22 July 2014Annual return made up to 6 February 2007 with a full list of shareholders (5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 1999 (1 page)
22 July 2014Registered office address changed from 1St Floor 60 St Jamess Street London SW1A 1ZN to Suite B 29 Harley Street London W1G 9QR on 22 July 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2002 (1 page)
22 July 2014Annual return made up to 6 February 2006 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 6 February 2003 with a full list of shareholders (10 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2008 (1 page)
22 July 2014Annual return made up to 6 February 2004 with a full list of shareholders (10 pages)
22 July 2014Annual return made up to 6 February 2002 with a full list of shareholders (10 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2012 (3 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2009 (1 page)
22 July 2014Restoration by order of the court (3 pages)
22 July 2014Annual return made up to 6 February 2009 (4 pages)
22 July 2014Termination of appointment of Homeric Limited as a secretary on 1 June 2008 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2009 (1 page)
22 July 2014Annual return made up to 6 February 2008 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
22 July 2014Annual return made up to 6 February 2003 with a full list of shareholders (10 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2000 (1 page)
22 July 2014Director's details changed for Betz Jurgen on 12 June 2001 (1 page)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
12 June 2001Registered office changed on 12/06/01 from: suite 3C 3RD floor, standbrook house 2-5 old bond st, london, W1X 3TB (1 page)
12 June 2001Registered office changed on 12/06/01 from: suite 3C 3RD floor, standbrook house 2-5 old bond st, london, W1X 3TB (1 page)
28 February 2001Return made up to 06/02/01; full list of members (6 pages)
28 February 2001Return made up to 06/02/01; full list of members (6 pages)
9 February 2000Return made up to 06/02/00; full list of members (6 pages)
9 February 2000Return made up to 06/02/00; full list of members (6 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Return made up to 06/02/99; full list of members (6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Return made up to 06/02/99; full list of members (6 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (3 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
5 October 1998Ad 20/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Ad 20/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 1998Incorporation (16 pages)
6 February 1998Incorporation (16 pages)