London
W1S 4HP
Director Name | Mr Lawrence Stanier Pinkney |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years (closed 13 November 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 Albemarle Street London W1S 4HP |
Director Name | Mr Anup Manilal Shah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 13 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 Albemarle Street London W1S 4HP |
Secretary Name | Mrs Pratibha Makwana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 Albemarle Street London W1S 4HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Rajan Shah |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 22 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Heddon Court Avenue Barnet Hertfordshire EN4 9NG |
Secretary Name | Gita Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 46 Heddon Court Avenue Cockfosters Barnet Herts EN4 9NG |
Secretary Name | Mr Mukesh Zaverchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2009) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Baytree House 3 Broomer Place Cheshunt Hertfordshire EN8 9ER |
Director Name | Mr Anup Manilal Shah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Conifers 33 Green Lane Oxhey Hertfordshire WD19 4NL |
Registered Address | 3rd Floor 17 Albemarle Street London W1S 4HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 June 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
25 August 2010 | Secretary's details changed for Pratibha Makwana on 26 July 2010 (1 page) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Pratibha Makwana on 26 July 2010 (1 page) |
25 August 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Lawrence Stanier Pinkney on 26 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Lawrence Stanier Pinkney on 26 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Anup Manilal Shah on 26 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Anup Manilal Shah on 26 July 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 September 2009 | Appointment Terminated Secretary mukesh shah (1 page) |
4 September 2009 | Appointment terminated secretary mukesh shah (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 April 2009 | Secretary appointed pratibha makwana (1 page) |
6 April 2009 | Secretary appointed pratibha makwana (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 4TH floor 66 new bond street london W1S 1RW (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 4TH floor 66 new bond street london W1S 1RW (1 page) |
29 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
18 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
24 January 2008 | Ad 18/01/08--------- £ si 2@1=2 £ ic 1/3 (1 page) |
24 January 2008 | Ad 18/01/08--------- £ si 2@1=2 £ ic 1/3 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
23 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 46 mount street mayfair london W1K 2SA (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 46 mount street mayfair london W1K 2SA (1 page) |
21 February 2006 | Company name changed prime uk properties LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed prime uk properties LIMITED\certificate issued on 21/02/06 (2 pages) |
27 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
27 September 2005 | Return made up to 26/07/05; full list of members
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DY (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DY (1 page) |
25 November 2004 | Accounts made up to 31 October 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Company name changed novelnotes LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed novelnotes LIMITED\certificate issued on 11/11/04 (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page) |
29 October 2004 | Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 46 heddon court avenue barnet hertfordshire EN4 9NG (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 46 heddon court avenue barnet hertfordshire EN4 9NG (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT (1 page) |
3 September 2004 | Secretary resigned (1 page) |
26 July 2004 | Incorporation (14 pages) |