Company NamePrime Energy Consultants Limited
Company StatusDissolved
Company Number04845462
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Segun Francis Adebanjo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Heynes Road
Dagenham
Essex
RM8 2SX
Director NameTaiwo Odefunso
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleEngineer
Correspondence Address77 Lakedale Road
Plumstead
London
SE18 1PR
Secretary NameMr Segun Francis Adebanjo
NationalityBritish
StatusClosed
Appointed27 August 2003(1 month after company formation)
Appointment Duration6 years, 6 months (closed 16 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Heynes Road
Dagenham
Essex
RM8 2SX
Secretary NameOlaniyi Olasimbo
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Abbey Grove
Abbey Wood
London
SE2 9EX

Location

Registered AddressCommunity Resource Centre
William Dunbar House Albert Road
London
NW6 5DE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,718
Cash£27,093
Current Liabilities£9,556

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 October 2008Return made up to 25/07/08; full list of members (3 pages)
13 October 2008Return made up to 25/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 August 2006Return made up to 25/07/06; full list of members (2 pages)
18 August 2006Return made up to 25/07/06; full list of members (2 pages)
10 April 2006Accounts made up to 31 July 2005 (5 pages)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 25/07/05; full list of members (2 pages)
8 August 2005Return made up to 25/07/05; full list of members (2 pages)
27 May 2005Accounts made up to 31 July 2004 (6 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
3 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Return made up to 25/07/04; full list of members (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 56 abbey grove abbey wood london SE2 9AX (1 page)
14 August 2003Registered office changed on 14/08/03 from: 56 abbey grove abbey wood london SE2 9AX (1 page)
25 July 2003Incorporation (17 pages)