Company NamePrime Development Ltd
Company StatusDissolved
Company Number04815821
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameNeil James Kitcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2006)
RoleCompany Director
Correspondence Address105 Frobisher House
Dolphin Square Pimlico
London
SW1V 3LL
Director NameRichard Walters
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2006)
RoleCompany Director
Correspondence Address40 Hurst Street
Oxford
Oxfordshire
OX4 1HD
Secretary NameNeil James Kitcher
NationalityBritish
StatusClosed
Appointed14 January 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2006)
RoleSecretary
Correspondence Address105 Frobisher House
Dolphin Square Pimlico
London
SW1V 3LL
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address61 Malmains Way
Beckenham
Kent
BR3 6SB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Financials

Year2014
Net Worth-£978
Cash£30,466
Current Liabilities£440,898

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
15 August 2005Return made up to 30/06/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
16 January 2004Registered office changed on 16/01/04 from: www.buy-this-company-name.com 29 harley street london london W1G 9QR (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: suite b, 29 harley street london W1G 9QR (1 page)