Company NamePrimula Limited
Company StatusDissolved
Company Number03708238
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMarian Jean Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleAccounts
Correspondence Address68 Wilson Gardens
Harrow
Middlesex
HA1 4EA
Secretary NameMarian Jean Smith
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleAccounts
Correspondence Address68 Wilson Gardens
Harrow
Middlesex
HA1 4EA
Director NameMiriam Phillips
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 month after company formation)
Appointment Duration4 years (closed 25 March 2003)
RoleCompany Director
Correspondence Address262 Yorktown Road
College Town
Sandhurst
Berkshire
GU47 0RX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address35 Watford Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD1 8SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,414
Cash£60,401
Current Liabilities£157,362

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
25 March 2002Return made up to 04/02/02; full list of members (5 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 April 2001Return made up to 04/02/01; full list of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 18 st johns road slough SL2 5EY (1 page)
28 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 March 2000Return made up to 04/02/00; full list of members (7 pages)
8 March 2000New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)