Company NamePrime Locations And Properties (GP) Limited
Company StatusDissolved
Company Number04859630
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamePicnicflower Limited

Business Activity

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

Directors

Secretary NameVolaw Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 June 2010)
Correspondence AddressTemplar House Don Road
St Helier
Jersey
JE1 2TR
Director NameIronzar Holdings Ltd (Corporation)
StatusClosed
Appointed16 October 2009(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 08 June 2010)
Correspondence AddressTemplar House Don Road
St Helier
Jersey
JE1 2TR
Director NameMr Robert Leonard Schon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 St Albans Road
London
NW5 1RD
Secretary NameAlan John Butler
NationalityBritish
StatusResigned
Appointed11 September 2003(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 October 2003)
RoleSolicitor
Correspondence AddressParklands Queens Drive
Oxshott
Surrey
KT22 0PF
Director NameTimothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2003)
RoleFund Manager
Correspondence AddressOutridge Cottage
8 College Hill Terrace
Haslemere
Surrey
GU27 2JJ
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 2003)
RoleExecutive
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Secretary NameMr Martyn Gerald McCarthy
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months after company formation)
Appointment Duration1 month (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Director NameMr Andrew Selby Lister Walsh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 09 November 2004)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address6 Welford Place
Wimbledon Village
London
SW19 5AJ
Director NameMr David John Coupe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 09 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLupin Cottage The Green
Plumstead
Norwich
Norfolk
NR11 7LV
Director NameMr Melvyn Kalman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Gables Beauport Estate
La Route De Genets
St Brelades
Jersey
JE3 8DG
Director NameMr John Henry Perkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressColgrain La Longue Rue
St Martin
Jersey
JE3 6ED
Director NameKevin Victor Mercury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence Address3 Cherry Hill Court
Bellozanne Road St Helier
Jersey
JE2 3SB
Director NameFrances Margaret Leonard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressCasa Mia Montrose
Les Grands Vaux St Saviour
Jersey
Channel Islands
JE2 7NA
Director NameMs Lorraine Fay Wheeler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressL'Ailette
La Rue Des Vignes St Peter
Jersey
JE3 7YL
Director NameMrs Christine Maureen Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years after company formation)
Appointment DurationResigned same day (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceJersey, Channel Isles
Correspondence AddressMaison Des Jumelles
La Route De La Haule St Lawrence
Jersey
Channel Islands
JE3 1BA
Director NameRobert Anthony Christensen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2009)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressWoodlands Court La Route Des Cotils
Grouville
Jersey
JE3 9AP
Director NameMark Vincent Andrew Healey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressCyrano Cottage
La Grande Route De St Pierre
St Peter
Channel Islands
JE3 7AY
Director NameMr Trevor Lennard Norman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Le Jardin De L'Est
La Rue Des Buttes
St Mary
Jersey
JE3 3DG
Director NameMr Simon Richard Perchard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross 7 Springbank Avenue
La Vallee Des Vaux
St Helier
Channel Islands
JE2 3GW
Director NameJanet Ann Raine
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressOlten Villa
Pontac Coast Road St Clement
Jersey
Channel Islands
JE2 6FW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 November 2003(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 19 August 2004)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameE Q Secretaries Jersey Limited (Corporation)
StatusResigned
Appointed19 December 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 2006)
Correspondence AddressPO Box 546
28-30 The Parade
St Helier
Channel Islands
JE4 8XY
Director NameVolaw Corporate Director Two Limited (Corporation)
StatusResigned
Appointed16 January 2009(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 October 2009)
Correspondence AddressTemplar House Don Road
St Hekier
Jersey
JE1 2TR
Director NameVolaw Corporate Director One Limited (Corporation)
StatusResigned
Appointed16 January 2009(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 October 2009)
Correspondence AddressTemplar House Don Road
St Helier
Jersey
Ci
JE1 2TR

Location

Registered Address7th Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,733
Current Liabilities£37,041

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Secretary's details changed for Volaw Trust & Corporate Services Limited on 30 November 2009 (3 pages)
26 January 2010Secretary's details changed for Volaw Trust & Corporate Services Limited on 30 November 2009 (3 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2009Termination of appointment of Volaw Corporate Director Two Limited as a director (2 pages)
22 October 2009Appointment of Ironzar Holdings Ltd as a director (3 pages)
22 October 2009Termination of appointment of Volaw Corporate Director One Limited as a director (2 pages)
22 October 2009Termination of appointment of Volaw Corporate Director Two Limited as a director (2 pages)
22 October 2009Termination of appointment of Volaw Corporate Director One Limited as a director (2 pages)
22 October 2009Appointment of Ironzar Holdings Ltd as a director (3 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Appointment Terminated Director simon perchard (1 page)
6 February 2009Director appointed volaw corporate director two LIMITED (3 pages)
6 February 2009Appointment Terminated Director trevor norman (1 page)
6 February 2009Appointment Terminated Director mark healey (1 page)
6 February 2009Appointment Terminated Director robert christensen (1 page)
6 February 2009Director appointed volaw corporate director one LIMITED (3 pages)
6 February 2009Appointment terminated director simon perchard (1 page)
6 February 2009Appointment terminated director trevor norman (1 page)
6 February 2009Director appointed volaw corporate director two LIMITED (3 pages)
6 February 2009Director appointed volaw corporate director one LIMITED (3 pages)
6 February 2009Appointment terminated director robert christensen (1 page)
6 February 2009Appointment terminated director mark healey (1 page)
17 December 2008Return made up to 04/09/08; no change of members (5 pages)
17 December 2008Return made up to 04/09/08; no change of members (5 pages)
8 August 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
8 August 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
8 August 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 February 2008Total exemption full accounts made up to 5 April 2006 (10 pages)
26 February 2008Total exemption full accounts made up to 5 April 2006 (10 pages)
26 February 2008Total exemption full accounts made up to 5 April 2006 (10 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
6 December 2007Full accounts made up to 5 April 2005 (11 pages)
6 December 2007Full accounts made up to 5 April 2005 (11 pages)
6 December 2007Full accounts made up to 5 April 2005 (11 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2007Memorandum and Articles of Association (13 pages)
25 October 2007Memorandum and Articles of Association (13 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2007Particulars of mortgage/charge (7 pages)
5 October 2007Particulars of mortgage/charge (7 pages)
18 September 2007Return made up to 07/08/07; no change of members (8 pages)
18 September 2007Return made up to 07/08/07; no change of members (8 pages)
18 September 2007Full accounts made up to 5 April 2004 (11 pages)
18 September 2007Full accounts made up to 5 April 2004 (11 pages)
18 September 2007Full accounts made up to 5 April 2004 (11 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
30 October 2006New director appointed (4 pages)
30 October 2006New director appointed (4 pages)
30 October 2006New director appointed (4 pages)
30 October 2006New director appointed (4 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
19 October 2006Particulars of mortgage/charge (8 pages)
19 October 2006Particulars of mortgage/charge (8 pages)
4 September 2006Return made up to 07/08/06; full list of members (6 pages)
4 September 2006Return made up to 07/08/06; full list of members (6 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
16 September 2005Particulars of mortgage/charge (14 pages)
16 September 2005Particulars of mortgage/charge (14 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Return made up to 07/08/05; full list of members (7 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Return made up to 07/08/05; full list of members (7 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 July 2005Registered office changed on 21/07/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
11 February 2005Particulars of mortgage/charge (19 pages)
11 February 2005Particulars of mortgage/charge (19 pages)
10 February 2005Particulars of mortgage/charge (16 pages)
10 February 2005Particulars of mortgage/charge (16 pages)
10 February 2005Particulars of mortgage/charge (9 pages)
10 February 2005Particulars of mortgage/charge (9 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Delivery ext'd 3 mth 05/04/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 05/04/04 (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
15 September 2004Return made up to 07/08/04; full list of members (8 pages)
15 September 2004Return made up to 07/08/04; full list of members (8 pages)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (1 page)
3 December 2003Particulars of mortgage/charge (11 pages)
3 December 2003Particulars of mortgage/charge (11 pages)
1 December 2003Registered office changed on 01/12/03 from: charles house 5-11 regent street london SW1Y 4LR (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: charles house 5-11 regent street london SW1Y 4LR (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
18 November 2003Memorandum and Articles of Association (10 pages)
18 November 2003Memorandum and Articles of Association (10 pages)
10 November 2003Ad 16/10/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 November 2003Company name changed picnicflower LIMITED\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed picnicflower LIMITED\certificate issued on 03/11/03 (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
7 October 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 October 2003£ nc 1000/5 11/09/03 (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 October 2003Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
7 October 2003Registered office changed on 07/10/03 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
7 October 2003£ nc 1000/5 11/09/03 (1 page)
7 October 2003Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
7 October 2003Registered office changed on 07/10/03 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
7 October 2003New secretary appointed (2 pages)
26 September 2003Memorandum and Articles of Association (30 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Memorandum and Articles of Association (30 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 2003Registered office changed on 26/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
7 August 2003Incorporation (17 pages)
7 August 2003Incorporation (17 pages)