Company NamePrimehaven Consulting Limited
Company StatusDissolved
Company Number05075321
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan William Lipsitz
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1800 Ne 114th Street
Apt 2202
North Miami
Fl 33181
Foreign
Secretary NameLaura Joyce Creasey
NationalityAmerican
StatusClosed
Appointed01 April 2007(3 years after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2011)
RoleEntrepreneur
Correspondence Address27 W. Anapmau
Santa Barbara
Ca 93101
United States
Secretary NameJohn Harries
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Montenotte Road
London
N8 8RL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Kc Partners, First Floor
76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(4 pages)
6 April 2010Director's details changed for Jonathan William Lipsitz on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Jonathan William Lipsitz on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(4 pages)
6 April 2010Director's details changed for Jonathan William Lipsitz on 1 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 16/03/09; full list of members (3 pages)
3 April 2009Return made up to 16/03/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Return made up to 16/03/07; full list of members (2 pages)
4 April 2007Return made up to 16/03/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Registered office changed on 19/04/06 from: first floor 76 new bond street london W1S 1RX (1 page)
19 April 2006Registered office changed on 19/04/06 from: first floor 76 new bond street london W1S 1RX (1 page)
19 April 2006Return made up to 16/03/06; full list of members (2 pages)
19 April 2006Return made up to 16/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
8 December 2004Registered office changed on 08/12/04 from: 10 montenotte road london N8 8RL (1 page)
8 December 2004Registered office changed on 08/12/04 from: 10 montenotte road london N8 8RL (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (9 pages)
16 March 2004Incorporation (9 pages)