Company NamePrimatone Limited
Company StatusDissolved
Company Number03677288
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameArdeshir Leicy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 31 August 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 46 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Secretary NameHassan Ali Leicy
NationalityBritish
StatusClosed
Appointed05 December 2000(2 years after company formation)
Appointment Duration9 years, 9 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address6 Jefferies Way
Corrington
Essex
SS17 7DT
Secretary NameRoya Lacey
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2005)
RoleCompany Director
Correspondence Address10 Wainwright House
Ebury Bridge Road
London
SW1W 8RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 3 46 Sherwood Park Road
Sutton
Surrey
SM1 2SG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

2 at 2Ardeshir Leicy
100.00%
Ordinary

Financials

Year2014
Net Worth£10,935
Cash£10,343

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
5 May 2010Application to strike the company off the register (4 pages)
5 May 2010Application to strike the company off the register (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 4
(4 pages)
21 December 2009Director's details changed for Ardeshir Leicy on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 4
(4 pages)
21 December 2009Director's details changed for Ardeshir Leicy on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 4
(4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 December 2008Return made up to 02/12/08; full list of members (3 pages)
10 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Return made up to 02/12/05; full list of members (2 pages)
6 December 2005Return made up to 02/12/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
13 December 2004Return made up to 02/12/03; full list of members; amend (7 pages)
13 December 2004Return made up to 02/12/03; full list of members; amend (7 pages)
13 December 2004Return made up to 02/12/04; full list of members (7 pages)
13 December 2004Return made up to 02/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
17 December 2003Return made up to 02/12/03; full list of members (7 pages)
17 December 2003Return made up to 02/12/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 50 ropery street london E3 4QG (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Registered office changed on 01/04/03 from: 50 ropery street london E3 4QG (1 page)
18 December 2002Return made up to 02/12/02; full list of members (7 pages)
18 December 2002Return made up to 02/12/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
21 December 2001Return made up to 02/12/01; full list of members (6 pages)
21 December 2001Return made up to 02/12/01; full list of members (6 pages)
17 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001Ad 01/03/01--------- £ si 7200@1=7200 £ ic 4/7204 (2 pages)
17 April 2001£ ic 7204/4 01/03/01 £ sr 7200@1=7200 (1 page)
17 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Ad 01/03/01--------- £ si 7200@1=7200 £ ic 4/7204 (2 pages)
17 April 2001£ ic 7204/4 01/03/01 £ sr 7200@1=7200 (1 page)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2000Return made up to 02/12/00; full list of members (6 pages)
21 December 2000Return made up to 02/12/00; full list of members (6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
28 September 2000Full accounts made up to 31 May 2000 (12 pages)
28 September 2000Full accounts made up to 31 May 2000 (12 pages)
10 December 1999Return made up to 02/12/99; full list of members (6 pages)
10 December 1999Return made up to 02/12/99; full list of members (6 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Registered office changed on 05/11/99 from: flat 32 15 nevern road london SW5 9PQ (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Registered office changed on 05/11/99 from: flat 32 15 nevern road london SW5 9PQ (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
1 February 1999Registered office changed on 01/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
1 February 1999Registered office changed on 01/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
1 February 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
13 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/01/99
(1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/01/99
(1 page)
2 December 1998Incorporation (17 pages)
2 December 1998Incorporation (17 pages)