Company NamePrime Currency Exchange Ltd
Company StatusDissolved
Company Number03841285
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NamePrime Exchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNaeem Butt
Date of BirthMay 1961 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed06 September 2004(4 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG02 Hodgeson House
26 Christian Street
London
E1 1AY
Director NameNaeem Butt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed20 January 2009(9 years, 4 months after company formation)
Appointment Duration10 years (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG02 Hodgeson House
26 Christian Street
London
E1 1AY
Director NameMohammad Javed Khanani
Date of BirthMay 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleProposed Director
Correspondence Address20 Hessel Street
London
E1 2LP
Director NameMustehsan Khan Lodhi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(4 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 South View Drive
South Woodford
London
E18 1NR
Secretary NameMustehsan Khan Lodhi
NationalityBritish
StatusResigned
Appointed04 February 2000(4 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 South View Drive
South Woodford
London
E18 1NR
Secretary NameSadia Saeed
NationalityBritish
StatusResigned
Appointed04 February 2000(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 04 February 2000)
RoleProposed Secretary
Correspondence Address20 Hessel Street
London
E1 2LP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.primecurrencyexchange.com
Telephone020 74889078
Telephone regionLondon

Location

Registered Address962 Eastern Avenue
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£75,658
Cash£4,432
Current Liabilities£135,731

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
8 November 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Notification of Naeem Butt as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 October 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
5 October 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
17 September 2015Register(s) moved to registered office address 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
17 September 2015Register(s) moved to registered office address 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(5 pages)
17 September 2015Registered 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 2015Registered 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 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(5 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(5 pages)
29 July 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
28 July 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
28 July 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
24 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(4 pages)
18 November 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Naeem Butt on 23 July 2011 (2 pages)
5 October 2012Director's details changed for Naeem Butt on 21 July 2011 (2 pages)
5 October 2012Director's details changed for Naeem Butt on 21 July 2011 (2 pages)
5 October 2012Director's details changed for Naeem Butt on 23 July 2011 (2 pages)
5 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 August 2010Director's details changed for Naeem Butt on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Naeem Butt on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Naeem Butt on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Naeem Butt on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Naeem Butt on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Naeem Butt on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
26 May 2009Appointment terminated director mustehsan lodhi (1 page)
26 May 2009Appointment terminated director mustehsan lodhi (1 page)
27 February 2009Appointment terminated secretary mustehsan lodhi (1 page)
27 February 2009Appointment terminated secretary mustehsan lodhi (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Director appointed naeem butt (2 pages)
11 February 2009Director appointed naeem butt (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 20 hessel street london E1 2LP (1 page)
16 January 2009Registered office changed on 16/01/2009 from 20 hessel street london E1 2LP (1 page)
29 September 2008Director and secretary's change of particulars / mustehsan lodhi / 14/09/2007 (1 page)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Director and secretary's change of particulars / mustehsan lodhi / 14/09/2007 (1 page)
26 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 14/09/07; full list of members (2 pages)
19 October 2007Return made up to 14/09/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Return made up to 14/09/06; full list of members (2 pages)
4 December 2006Return made up to 14/09/06; full list of members (2 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 December 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
26 October 2004Return made up to 14/09/04; full list of members (7 pages)
26 October 2004Return made up to 14/09/04; full list of members (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
24 December 2003Return made up to 14/09/03; full list of members (7 pages)
24 December 2003Return made up to 14/09/03; full list of members (7 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 October 2001Return made up to 14/09/01; full list of members (6 pages)
12 October 2001Return made up to 14/09/01; full list of members (6 pages)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
13 October 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
13 October 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
11 September 2000Memorandum and Articles of Association (8 pages)
11 September 2000Memorandum and Articles of Association (8 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
17 February 2000Company name changed prime exchange LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed prime exchange LIMITED\certificate issued on 18/02/00 (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
14 February 2000Ad 14/09/99-04/02/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 203A ilford lane ilford essex IG1 2RU (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 203A ilford lane ilford essex IG1 2RU (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Ad 14/09/99-04/02/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 September 1999Registered office changed on 20/09/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 September 1999Registered office changed on 20/09/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
14 September 1999Incorporation (13 pages)
14 September 1999Incorporation (13 pages)