Company NamePrimo Telecom Limited
Company StatusDissolved
Company Number05485418
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameJust Prepay Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address10 Farnley Road
Chingford
London
E4 7AD
Secretary NameMichelle Chitty
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address10 Farnley Road
Chingford
London
E4 7AD
Director NameRichard Cantwell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleTelecoms Manager
Correspondence AddressHillview
Palesgate Lane
Crowborough
East Sussex
TN6 3HF
Director NamePaul Newton Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleExecutive Support
Correspondence Address15 The Cedars
Paddock Wood
Kent
TN12 6JZ
Secretary NamePaul Newton Harris
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 The Cedars
Paddock Wood
Kent
TN12 6JZ

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,673
Cash£2,265
Current Liabilities£592

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
24 August 2009Application for striking-off (1 page)
24 July 2009Restoration by order of the court (3 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 November 2007Return made up to 20/06/06; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 7A woodfalls industrial estate laddingford kent ME18 6DA (1 page)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 October 2006Memorandum and Articles of Association (10 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
25 September 2006Company name changed just prepay LTD\certificate issued on 25/09/06 (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
15 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 June 2005Incorporation (14 pages)