Company NamePrimenet Services Limited
Company StatusDissolved
Company Number03574663
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Paraskevi Archeou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameThecklitsa Archeou
NationalityBritish
StatusClosed
Appointed02 May 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address19 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameVassos Archeou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2000)
RoleManagement
Correspondence Address41 Garthland Drive
Arkley
Barnet
Hertfordshire
EN5 3BD
Secretary NameParaskevi Archeou
NationalityBritish
StatusResigned
Appointed30 September 1998(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address41 Garthland Drive
Barnet
Hertfordshire
EN5 3BD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSterling House
Fulbourne Road Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£28
Cash£142
Current Liabilities£114

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2003Application for striking-off (1 page)
14 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 136 green lanes palmers green london N13 5UN (1 page)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
21 June 2000Return made up to 03/06/00; full list of members (6 pages)
16 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
30 May 2000Full accounts made up to 31 March 2000 (18 pages)
10 June 1999Return made up to 03/06/99; full list of members (6 pages)
31 March 1999Ad 23/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Registered office changed on 14/10/98 from: international house 31 church road hendon london NW4 4EB (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Memorandum and Articles of Association (3 pages)
14 October 1998Director resigned (1 page)
3 June 1998Incorporation (17 pages)