Company NameThe Primitive Partnership Ltd
Company StatusDissolved
Company Number04786980
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamePrimitive Music Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lisa Anne Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameMr Simon Lewis Hill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Secretary NameMrs Lisa Anne Hill
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 29 4 Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Ms Lisa Anne Hill
50.00%
Ordinary
50 at £1Simon Lewis Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£6,863
Cash£4,728
Current Liabilities£55,805

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 November 2011Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH United Kingdom on 17 November 2011 (1 page)
8 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
8 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
8 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
29 June 2011Registered office address changed from 16 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 16 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD United Kingdom on 29 June 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 13 April 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 04/06/09; full list of members (4 pages)
7 August 2009Return made up to 04/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 04/06/06; full list of members (2 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 04/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 July 2005Registered office changed on 02/07/05 from: landau morley lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page)
2 July 2005Return made up to 04/06/05; no change of members (4 pages)
2 July 2005Registered office changed on 02/07/05 from: landau morley lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page)
2 July 2005Return made up to 04/06/05; no change of members (4 pages)
2 July 2005Secretary's particulars changed;director's particulars changed (1 page)
2 July 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Company name changed primitive music LTD\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed primitive music LTD\certificate issued on 09/05/05 (2 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 04/06/04; full list of members (5 pages)
8 June 2004Return made up to 04/06/04; full list of members (5 pages)
14 June 2003Registered office changed on 14/06/03 from: 16 stanley hill avenue amersham bucks HP7 9BD (1 page)
14 June 2003Registered office changed on 14/06/03 from: 16 stanley hill avenue amersham bucks HP7 9BD (1 page)
13 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New secretary appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New secretary appointed (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
4 June 2003Incorporation (13 pages)
4 June 2003Incorporation (13 pages)