Company NamePrime Values Investment Limited
Company StatusDissolved
Company Number04725617
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date10 March 2009 (15 years ago)
Previous NameN&M Adv Limited

Business Activity

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

Directors

Director NameMr Robert Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Charlesford Avenue
Kingswood
Maidstone
Kent
ME17 3PH
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2006(2 years, 11 months after company formation)
Appointment Duration3 years (closed 10 March 2009)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed21 November 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2009)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameErbagan Yilmaz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed23 November 2005(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 21 November 2006)
RoleCompany Director
Correspondence AddressVia Pedemonte 28-Ch
Lugano 6962
Switzerland
Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2006)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£8,790

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
9 September 2008Director appointed robert brady (1 page)
11 April 2008Return made up to 07/04/08; full list of members (3 pages)
26 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
12 October 2006Return made up to 07/04/06; full list of members (5 pages)
11 October 2006Total exemption full accounts made up to 30 April 2004 (10 pages)
3 October 2006Registered office changed on 03/10/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
22 August 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
13 May 2005Memorandum and Articles of Association (16 pages)
15 April 2005Return made up to 07/04/05; full list of members (6 pages)
13 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
14 June 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(6 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (4 pages)
17 June 2003Registered office changed on 17/06/03 from: 7 albemarle street london W1S 4HQ (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)