Company NamePrime Retailing E2 Limited
DirectorGulam Mostafa
Company StatusActive
Company Number04691964
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Gulam Mostafa
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Goldsmith Row
Bethnal Green
London
E2 8QR
Secretary NameSaifur Rahman
NationalityBangladeshi
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleSecretary
Correspondence Address149 Earlham Grove
Forestgate
London
E7 9AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77295444
Telephone regionLondon

Location

Registered Address79 Goldsmith Row
Bethnal Green
London
E2 8QR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1 at £1Gulam Mostofa
50.00%
Ordinary
1 at £1Saifur Rahman
50.00%
Ordinary

Financials

Year2014
Net Worth£45,072
Cash£21,148
Current Liabilities£23,561

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
1 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
26 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 August 2019 (5 pages)
21 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
7 February 2019Change of details for Mr Gulam Mostafa as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr Gulam Mostafa on 1 February 2019 (2 pages)
11 December 2018Termination of appointment of Saifur Rahman as a secretary on 30 November 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
26 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Gulam Mostafa on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Gulam Mostafa on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Gulam Mostafa on 1 January 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
18 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from 79 goldsmith row bethnal green london london E2 8QR (1 page)
4 June 2009Registered office changed on 04/06/2009 from 79 goldsmith row bethnal green london london E2 8QR (1 page)
3 June 2009Registered office changed on 03/06/2009 from mahbub sarwar & co 2ND floor 112-116 whitechapel road london E1 1JE (1 page)
3 June 2009Return made up to 10/03/09; full list of members (3 pages)
3 June 2009Return made up to 10/03/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from mahbub sarwar & co 2ND floor 112-116 whitechapel road london E1 1JE (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 10/03/08; full list of members (3 pages)
16 December 2008Return made up to 10/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Registered office changed on 20/10/06 from: m s zola and company 65 new road london E1 1HH (1 page)
20 October 2006Registered office changed on 20/10/06 from: m s zola and company 65 new road london E1 1HH (1 page)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 June 2005Return made up to 10/03/05; full list of members (6 pages)
13 June 2005Return made up to 10/03/05; full list of members (6 pages)
18 June 2004Return made up to 10/03/04; full list of members (6 pages)
18 June 2004Return made up to 10/03/04; full list of members (6 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 92 rushden gardens, clayhall ilford essex IG5 0BW (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 92 rushden gardens, clayhall ilford essex IG5 0BW (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)