Company NamePrime Advisors Ltd
Company StatusDissolved
Company Number04698418
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nezhdi Mustafa Halil
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite200 Ocean Air House
750-760 High Road Leytonstone
London
E11 3AW
Director NameMr Severino Hristov Kozhuharov
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Robin Crescent
London
E6 5XA
Secretary NameIglika Svetoslavova Dimitrova
NationalityBulgarian
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Hamilton Road
London
E15 3AE
Secretary NameMr Severino Hristov Kozhuharov
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Robin Crescent
London
E6 5XA
Secretary NameBoyan Svetoslavov Dimitrov
NationalityBulgarian
StatusResigned
Appointed10 November 2007(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 November 2008)
RoleCompany Director
Correspondence Address6 Hamilton Road
London
E15 3AE

Contact

Websiteprimeadvisors.co.uk
Telephone020 85306929
Telephone regionLondon

Location

Registered AddressSuite 200, Ocean Air House, 750-760 High Road Leytonstone
London
E11 3AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,483
Cash£41,900
Current Liabilities£40,715

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 May 2018Application to strike the company off the register (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Director's details changed for Nezhdi Mustafa Halil on 14 April 2013 (2 pages)
11 April 2014Registered office address changed from 6 Hamilton Road London E15 3AE on 11 April 2014 (1 page)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
11 April 2014Director's details changed for Nezhdi Mustafa Halil on 14 April 2013 (2 pages)
11 April 2014Registered office address changed from 6 Hamilton Road London E15 3AE on 11 April 2014 (1 page)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Nezhdi Mustafa Halil on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Nezhdi Mustafa Halil on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Nezhdi Mustafa Halil on 2 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
31 March 2009Appointment terminated secretary boyan dimitrov (1 page)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
31 March 2009Appointment terminated secretary boyan dimitrov (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 April 2006Return made up to 14/03/06; full list of members (3 pages)
20 April 2006Return made up to 14/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 14/03/05; full list of members (7 pages)
14 April 2005Return made up to 14/03/05; full list of members (7 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Secretary's particulars changed (1 page)
26 January 2005Secretary's particulars changed (1 page)
23 December 2004Registered office changed on 23/12/04 from: 6 E15 3AE (1 page)
23 December 2004Registered office changed on 23/12/04 from: 6 E15 3AE (1 page)
11 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2004Nc inc already adjusted 02/02/04 (1 page)
11 May 2004Nc inc already adjusted 02/02/04 (1 page)
8 April 2004Return made up to 14/03/04; full list of members (7 pages)
8 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 March 2003Incorporation (8 pages)
14 March 2003Incorporation (8 pages)