Company NamePrime Strategic Limited
Company StatusDissolved
Company Number05188941
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamesNovelnotes Limited and Prime UK Properties Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 13 November 2012)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address3rd Floor 17 Albemarle Street
London
W1S 4HP
Director NameMr Lawrence Stanier Pinkney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(2 months, 4 weeks after company formation)
Appointment Duration8 years (closed 13 November 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 17 Albemarle Street
London
W1S 4HP
Director NameMr Anup Manilal Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(3 years, 3 months after company formation)
Appointment Duration5 years (closed 13 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 17 Albemarle Street
London
W1S 4HP
Secretary NameMrs Pratibha Makwana
NationalityBritish
StatusClosed
Appointed30 March 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 Albemarle Street
London
W1S 4HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Rajan Shah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(4 weeks, 1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NG
Secretary NameGita Shah
NationalityBritish
StatusResigned
Appointed24 August 2004(4 weeks, 1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 October 2004)
RoleCompany Director
Correspondence Address46 Heddon Court Avenue
Cockfosters
Barnet
Herts
EN4 9NG
Secretary NameMr Mukesh Zaverchand Shah
NationalityBritish
StatusResigned
Appointed21 October 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2009)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressBaytree House
3 Broomer Place
Cheshunt
Hertfordshire
EN8 9ER
Director NameMr Anup Manilal Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers
33 Green Lane
Oxhey
Hertfordshire
WD19 4NL

Location

Registered Address3rd Floor 17 Albemarle Street
London
W1S 4HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 June 2012Application to strike the company off the register (3 pages)
22 June 2012Application to strike the company off the register (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 3
(4 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 3
(4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
25 August 2010Secretary's details changed for Pratibha Makwana on 26 July 2010 (1 page)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Pratibha Makwana on 26 July 2010 (1 page)
25 August 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Lawrence Stanier Pinkney on 26 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Lawrence Stanier Pinkney on 26 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Anup Manilal Shah on 26 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Anup Manilal Shah on 26 July 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 September 2009Return made up to 26/07/09; full list of members (4 pages)
5 September 2009Return made up to 26/07/09; full list of members (4 pages)
4 September 2009Appointment Terminated Secretary mukesh shah (1 page)
4 September 2009Appointment terminated secretary mukesh shah (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 April 2009Secretary appointed pratibha makwana (1 page)
6 April 2009Secretary appointed pratibha makwana (1 page)
2 April 2009Registered office changed on 02/04/2009 from 4TH floor 66 new bond street london W1S 1RW (1 page)
2 April 2009Registered office changed on 02/04/2009 from 4TH floor 66 new bond street london W1S 1RW (1 page)
29 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
18 September 2008Return made up to 26/07/08; full list of members (4 pages)
18 September 2008Return made up to 26/07/08; full list of members (4 pages)
24 January 2008Ad 18/01/08--------- £ si 2@1=2 £ ic 1/3 (1 page)
24 January 2008Ad 18/01/08--------- £ si 2@1=2 £ ic 1/3 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 August 2006Return made up to 26/07/06; full list of members (2 pages)
16 August 2006Return made up to 26/07/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 46 mount street mayfair london W1K 2SA (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 46 mount street mayfair london W1K 2SA (1 page)
21 February 2006Company name changed prime uk properties LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed prime uk properties LIMITED\certificate issued on 21/02/06 (2 pages)
27 September 2005Return made up to 26/07/05; full list of members (7 pages)
27 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DY (1 page)
25 November 2004Registered office changed on 25/11/04 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DY (1 page)
25 November 2004Accounts made up to 31 October 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004Company name changed novelnotes LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed novelnotes LIMITED\certificate issued on 11/11/04 (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Secretary resigned (1 page)
29 October 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
29 October 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
29 October 2004Registered office changed on 29/10/04 from: 46 heddon court avenue barnet hertfordshire EN4 9NG (1 page)
29 October 2004Registered office changed on 29/10/04 from: 46 heddon court avenue barnet hertfordshire EN4 9NG (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT (1 page)
3 September 2004Secretary resigned (1 page)
26 July 2004Incorporation (14 pages)