26 Christian Street
London
E1 1AY
Director Name | Naeem Butt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G02 Hodgeson House 26 Christian Street London E1 1AY |
Director Name | Mohammad Javed Khanani |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 20 Hessel Street London E1 2LP |
Director Name | Mustehsan Khan Lodhi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 South View Drive South Woodford London E18 1NR |
Secretary Name | Mustehsan Khan Lodhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 South View Drive South Woodford London E18 1NR |
Secretary Name | Sadia Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2000) |
Role | Proposed Secretary |
Correspondence Address | 20 Hessel Street London E1 2LP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.primecurrencyexchange.com |
---|---|
Telephone | 020 74889078 |
Telephone region | London |
Registered Address | 962 Eastern Avenue Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£75,658 |
Cash | £4,432 |
Current Liabilities | £135,731 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
8 November 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
8 November 2018 | Withdrawal of a person with significant control statement on 8 November 2018 (2 pages) |
8 November 2018 | Withdrawal of a person with significant control statement on 8 November 2018 (2 pages) |
8 November 2018 | Notification of Naeem Butt as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 October 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
5 October 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
17 September 2015 | Register(s) moved to registered office address 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
17 September 2015 | Register(s) moved to registered office address 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Registered office address changed from 22 Hessel Street London E1 2LP to 962 Eastern Avenue Ilford Essex IG2 7JD on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 22 Hessel Street London E1 2LP to 962 Eastern Avenue Ilford Essex IG2 7JD on 17 September 2015 (1 page) |
29 July 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
28 July 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
28 July 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Naeem Butt on 23 July 2011 (2 pages) |
5 October 2012 | Director's details changed for Naeem Butt on 21 July 2011 (2 pages) |
5 October 2012 | Director's details changed for Naeem Butt on 21 July 2011 (2 pages) |
5 October 2012 | Director's details changed for Naeem Butt on 23 July 2011 (2 pages) |
5 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 August 2010 | Director's details changed for Naeem Butt on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Naeem Butt on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Naeem Butt on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Naeem Butt on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Naeem Butt on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Naeem Butt on 1 October 2009 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated director mustehsan lodhi (1 page) |
26 May 2009 | Appointment terminated director mustehsan lodhi (1 page) |
27 February 2009 | Appointment terminated secretary mustehsan lodhi (1 page) |
27 February 2009 | Appointment terminated secretary mustehsan lodhi (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Director appointed naeem butt (2 pages) |
11 February 2009 | Director appointed naeem butt (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 20 hessel street london E1 2LP (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 20 hessel street london E1 2LP (1 page) |
29 September 2008 | Director and secretary's change of particulars / mustehsan lodhi / 14/09/2007 (1 page) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / mustehsan lodhi / 14/09/2007 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Return made up to 14/09/06; full list of members (2 pages) |
4 December 2006 | Return made up to 14/09/06; full list of members (2 pages) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 December 2005 | Return made up to 14/09/05; full list of members
|
12 December 2005 | Return made up to 14/09/05; full list of members
|
25 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 14/09/03; full list of members (7 pages) |
24 December 2003 | Return made up to 14/09/03; full list of members (7 pages) |
22 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
13 October 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
13 October 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
11 September 2000 | Memorandum and Articles of Association (8 pages) |
11 September 2000 | Memorandum and Articles of Association (8 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
17 February 2000 | Company name changed prime exchange LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | Company name changed prime exchange LIMITED\certificate issued on 18/02/00 (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Ad 14/09/99-04/02/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 203A ilford lane ilford essex IG1 2RU (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 203A ilford lane ilford essex IG1 2RU (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Ad 14/09/99-04/02/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (13 pages) |
14 September 1999 | Incorporation (13 pages) |