Company NamePrymech Services Limited
Company StatusDissolved
Company Number04110540
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameJon Tittle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 02 December 2003)
RoleIT Contractor
Correspondence AddressFlat 6
98 Rope Street Surrey Quays
London
SE16 7TQ
Secretary NameSusan Johnson
NationalityBritish
StatusClosed
Appointed11 December 2000(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 02 December 2003)
RoleResearch
Correspondence AddressFlat 6
98 Rope Street
Surrey Quays
London
SE16 7TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 6
98 Rope Street
Surrey Quays
London
SE16 7TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 June 2003Accounting reference date shortened from 11/07/03 to 31/03/03 (1 page)
7 November 2002Total exemption small company accounts made up to 11 July 2002 (4 pages)
29 October 2002Accounting reference date shortened from 30/11/02 to 11/07/02 (1 page)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
12 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/11/00
(1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
20 November 2000Incorporation (18 pages)