37 Station Road Barnes
London
SW13 0LF
Secretary Name | Paul Forsythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 5th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 January 2012) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Harpenden Hertfordshire AL5 4XD |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 23 May 2002(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2008) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2008) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Harpenden Hertfordshire AL5 4XD |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 2009) |
Role | Group Risk Director |
Country of Residence | England |
Correspondence Address | 74 The Mount Guildford Surrey GU2 4JB |
Director Name | Katie Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 8a Highbury Crescent Islington London N5 1RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | primemajor.uk.com/ |
---|
Registered Address | 5th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
20 January 2011 | Termination of appointment of Katie Murray as a director (2 pages) |
20 January 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
20 January 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
20 January 2011 | Termination of appointment of Katie Murray as a director (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
28 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
12 March 2009 | Secretary's Change of Particulars / paul forsythe / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 11 fleming road, now: hedingham road; Post Code was: RM16 6YA, now: RM16 6BH (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 March 2009 | Accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Appointment Terminated Director rosemary harris (1 page) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
5 March 2009 | Director appointed katie murray (2 pages) |
5 March 2009 | Director appointed katie murray (2 pages) |
6 October 2008 | Appointment Terminated Director robert coxon (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
6 October 2008 | Appointment terminated director robert coxon (1 page) |
6 October 2008 | Appointment Terminated Director donald hope (1 page) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
14 July 2008 | Return made up to 23/04/08; full list of members (7 pages) |
14 July 2008 | Return made up to 23/04/08; full list of members (7 pages) |
2 February 2008 | Accounts made up to 31 December 2007 (7 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
6 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
5 June 2007 | Accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Return made up to 23/04/06; full list of members
|
8 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
11 January 2006 | 882 allotting 10 shares of £1 (2 pages) |
11 January 2006 | 882 allotting 10 shares of £1 (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
6 June 2005 | Return made up to 23/04/05; no change of members (7 pages) |
6 June 2005 | Return made up to 23/04/05; no change of members (7 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 May 2004 | Location of register of members (non legible) (1 page) |
5 May 2004 | Location of register of members (non legible) (1 page) |
6 January 2004 | Conve 15/12/03 (1 page) |
6 January 2004 | Conve 15/12/03 (1 page) |
24 December 2003 | New director appointed (3 pages) |
24 December 2003 | New director appointed (3 pages) |
9 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 2003 | Re-registration of Memorandum and Articles (4 pages) |
9 December 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
9 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
9 December 2003 | Re-registration of Memorandum and Articles (4 pages) |
9 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
9 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 October 2003 | Ad 22/09/03--------- £ si 29200000@1=29200000 £ ic 72734001/101934001 (2 pages) |
3 October 2003 | Ad 22/09/03--------- £ si 29200000@1=29200000 £ ic 72734001/101934001 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
27 August 2003 | Ad 08/08/03--------- £ si 19100000@1=19100000 £ ic 53634001/72734001 (2 pages) |
27 August 2003 | Ad 08/08/03--------- £ si 19100000@1=19100000 £ ic 53634001/72734001 (2 pages) |
18 July 2003 | Ad 19/06/03--------- £ si 9500000@1=9500000 £ ic 44134001/53634001 (2 pages) |
18 July 2003 | Ad 19/06/03--------- £ si 9500000@1=9500000 £ ic 44134001/53634001 (2 pages) |
24 May 2003 | Return made up to 23/04/03; full list of members
|
24 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
20 February 2003 | Ad 31/01/03--------- £ si 8134000@1=8134000 £ ic 36000001/44134001 (2 pages) |
20 February 2003 | Ad 31/01/03--------- £ si 8134000@1=8134000 £ ic 36000001/44134001 (2 pages) |
3 December 2002 | Ad 15/11/02--------- £ si 6375000@1=6375000 £ ic 29625001/36000001 (2 pages) |
3 December 2002 | Ad 15/11/02--------- £ si 6375000@1=6375000 £ ic 29625001/36000001 (2 pages) |
16 October 2002 | Ad 18/09/02--------- £ si 6160000@1=6160000 £ ic 23465001/29625001 (2 pages) |
16 October 2002 | Ad 18/09/02--------- £ si 6160000@1=6160000 £ ic 23465001/29625001 (2 pages) |
6 September 2002 | Ad 28/08/02--------- £ si 3700000@1=3700000 £ ic 19765001/23465001 (2 pages) |
6 September 2002 | Ad 28/08/02--------- £ si 3700000@1=3700000 £ ic 19765001/23465001 (2 pages) |
4 September 2002 | Ad 21/08/02--------- £ si 5965000@1=5965000 £ ic 13800001/19765001 (2 pages) |
4 September 2002 | Ad 21/08/02--------- £ si 5965000@1=5965000 £ ic 13800001/19765001 (2 pages) |
28 August 2002 | Ad 14/08/02--------- £ si 6395000@1=6395000 £ ic 7405001/13800001 (2 pages) |
28 August 2002 | Ad 14/08/02--------- £ si 6395000@1=6395000 £ ic 7405001/13800001 (2 pages) |
22 August 2002 | Ad 19/06/02--------- £ si 7405000@1=7405000 £ ic 1/7405001 (2 pages) |
22 August 2002 | Ad 19/06/02--------- £ si 7405000@1=7405000 £ ic 1/7405001 (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New director appointed (3 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Memorandum and Articles of Association (13 pages) |
14 June 2002 | Nc inc already adjusted 23/05/02 (1 page) |
14 June 2002 | Memorandum and Articles of Association (13 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Nc inc already adjusted 23/05/02 (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | Incorporation (17 pages) |
23 April 2002 | Incorporation (17 pages) |