750-760 High Road Leytonstone
London
E11 3AW
Director Name | Mr Severino Hristov Kozhuharov |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Robin Crescent London E6 5XA |
Secretary Name | Iglika Svetoslavova Dimitrova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hamilton Road London E15 3AE |
Secretary Name | Mr Severino Hristov Kozhuharov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Robin Crescent London E6 5XA |
Secretary Name | Boyan Svetoslavov Dimitrov |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 6 Hamilton Road London E15 3AE |
Website | primeadvisors.co.uk |
---|---|
Telephone | 020 85306929 |
Telephone region | London |
Registered Address | Suite 200, Ocean Air House, 750-760 High Road Leytonstone London E11 3AW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,483 |
Cash | £41,900 |
Current Liabilities | £40,715 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 May 2018 | Application to strike the company off the register (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Nezhdi Mustafa Halil on 14 April 2013 (2 pages) |
11 April 2014 | Registered office address changed from 6 Hamilton Road London E15 3AE on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Nezhdi Mustafa Halil on 14 April 2013 (2 pages) |
11 April 2014 | Registered office address changed from 6 Hamilton Road London E15 3AE on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Director's details changed for Nezhdi Mustafa Halil on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Nezhdi Mustafa Halil on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Nezhdi Mustafa Halil on 2 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated secretary boyan dimitrov (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated secretary boyan dimitrov (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Secretary's particulars changed (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 6 E15 3AE (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 6 E15 3AE (1 page) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Nc inc already adjusted 02/02/04 (1 page) |
11 May 2004 | Nc inc already adjusted 02/02/04 (1 page) |
8 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 March 2003 | Incorporation (8 pages) |
14 March 2003 | Incorporation (8 pages) |