Company NamePrimemark Consumer Products Limited
DirectorAsif Laher
Company StatusLiquidation
Company Number04364863
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameAsif Laher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(4 days after company formation)
Appointment Duration22 years, 2 months
RoleConsultant
Correspondence Address5 Bracknell Gardens
London
NW3 7EE
Secretary NameDiana Andriuskeviciute
NationalityLithuanian
StatusResigned
Appointed06 February 2008(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2009)
RoleSecretary
Correspondence Address29 Vulcan Close
London
E6 5NY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2002(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 04 February 2008)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address75 Haverstock Hill
London
NW3 4SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth£27,180
Cash£122
Current Liabilities£61,496

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due15 February 2017 (overdue)

Filing History

11 March 2010Order of court to wind up (2 pages)
11 March 2010Order of court to wind up (2 pages)
8 March 2010Order of court to wind up (3 pages)
8 March 2010Order of court to wind up (3 pages)
13 August 2009Appointment terminated secretary diana andriuskeviciute (1 page)
13 August 2009Appointment terminated secretary diana andriuskeviciute (1 page)
7 May 2009Return made up to 01/02/09; full list of members (10 pages)
7 May 2009Return made up to 01/02/09; full list of members (10 pages)
16 October 2008Registered office changed on 16/10/2008 from 26 york street london W1U 6PZ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 26 york street london W1U 6PZ (1 page)
7 August 2008Registered office changed on 07/08/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
7 August 2008Registered office changed on 07/08/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
7 May 2008Return made up to 01/02/08; full list of members (6 pages)
7 May 2008Secretary appointed diana andriuskeviciute (2 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 May 2008Secretary appointed diana andriuskeviciute (2 pages)
7 May 2008Return made up to 01/02/08; full list of members (6 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
9 July 2007Total exemption full accounts made up to 28 February 2005 (12 pages)
9 July 2007Total exemption full accounts made up to 28 February 2005 (12 pages)
3 April 2007Return made up to 01/02/07; full list of members (5 pages)
3 April 2007Return made up to 01/02/07; full list of members (5 pages)
8 May 2006Return made up to 01/02/06; full list of members (5 pages)
8 May 2006Return made up to 01/02/06; full list of members (5 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
2 February 2005Return made up to 01/02/05; full list of members (6 pages)
2 February 2005Return made up to 01/02/05; full list of members (6 pages)
17 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
17 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
28 October 2004Registered office changed on 28/10/04 from: hill house highgate hill london N19 5UU (1 page)
28 October 2004Registered office changed on 28/10/04 from: hill house highgate hill london N19 5UU (1 page)
15 June 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 April 2004Return made up to 01/02/04; full list of members (5 pages)
29 April 2004Return made up to 01/02/04; full list of members (5 pages)
1 September 2003Company name changed primemark computer services limi ted\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed primemark computer services limi ted\certificate issued on 01/09/03 (2 pages)
1 June 2003Return made up to 01/02/03; full list of members (5 pages)
1 June 2003Return made up to 01/02/03; full list of members (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 62 oaklands road london NW2 6DG (1 page)
9 May 2003Registered office changed on 09/05/03 from: 62 oaklands road london NW2 6DG (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
8 February 2002Registered office changed on 08/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
1 February 2002Incorporation (12 pages)
1 February 2002Incorporation (12 pages)