Company NamePrimex Management Limited
Company StatusDissolved
Company Number03816645
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert William Hubbard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2003)
RoleInvestment
Correspondence Address10 Wellesley Road
London
W4 4BL
Director NameMr Slawomir Majda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Turnham Green Terrace
Chiswick
London
W4 1QN
Secretary NameRobert William Hubbard
NationalityBritish
StatusClosed
Appointed01 December 1999(4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2003)
RoleInvestment
Correspondence Address10 Wellesley Road
London
W4 4BL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address64 Turnham Green Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
22 August 2001Return made up to 29/07/01; full list of members (6 pages)
7 November 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: highstone house 165 high street barnet hertfordshire EN5 5SN (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
29 July 1999Incorporation (13 pages)