Company NamePrime Impex (U.K.) Limited
Company StatusDissolved
Company Number04554587
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Jawaid Ali
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2005(3 years after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fortescue Drive
Shenley Church E
Milton Keynes
Buckinghamshire
MK5 6BP
Secretary NameDr Mohamed Naufal Seyed Mohamed Bukhary
NationalitySri Lankan
StatusClosed
Appointed08 October 2005(3 years after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleSecretary
Correspondence Address9/1, Kollupitya
Colombo -6
Foreign
Director NameAbdul Ahad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2004)
RoleRestaurar
Correspondence Address76 Peacock Street
Gravesend
Kent
DA12 1EG
Director NameAbdul Ahad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2004)
RoleRestaurar
Correspondence Address76 Peacock Street
Gravesend
Kent
DA12 1EG
Director NameMr Abu Bakr Siddiqui
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Secretary NameMrs Seema Siddiqui
NationalityBritish
StatusResigned
Appointed20 October 2004(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 October 2005)
RoleSecretary
Correspondence Address128 Corringway
London
W5 3HA
Secretary NameMr Abu Bakr Siddiqui
NationalityBritish
StatusResigned
Appointed08 October 2005(3 years after company formation)
Appointment DurationResigned same day (resigned 08 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameViva 2000 Ltd (Corporation)
StatusResigned
Appointed15 October 2002(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 20 October 2004)
Correspondence Address183-189 The Vale
London
W3 7rw
W3 7RW

Location

Registered AddressEqual Justice Solicitors
15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£11
Cash£11,290
Current Liabilities£11,279

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
24 June 2008Return made up to 07/10/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 November 2007Amended accounts made up to 31 October 2005 (4 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
27 February 2007Return made up to 07/10/06; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: equal justice 125 high holborn london WC1V 6QA (1 page)
27 February 2007New secretary appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 April 2006New director appointed (1 page)
31 March 2006Registered office changed on 31/03/06 from: 128 corringway ealing london W5 3HA (1 page)
12 October 2005Return made up to 07/10/05; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 183-189 the vale acton london W3 7RW (1 page)
21 October 2004Return made up to 07/10/04; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
8 April 2004Return made up to 07/10/03; full list of members (7 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
6 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
7 October 2002Incorporation (16 pages)