Company NamePrimelodge Consultants Ltd
Company StatusDissolved
Company Number05606423
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date13 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameDavid Maxim Rayburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 5 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackheath Park
London
SE13 0EU
Secretary NameRoula Rayburn
NationalityBritish
StatusClosed
Appointed14 November 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 5 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackheath Park
London
SE3 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth£55,791
Current Liabilities£38,256

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
11 April 2016Liquidators' statement of receipts and payments to 23 January 2016 (11 pages)
11 April 2016Liquidators' statement of receipts and payments to 23 January 2016 (11 pages)
11 April 2016Liquidators statement of receipts and payments to 23 January 2016 (11 pages)
8 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (11 pages)
8 April 2015Liquidators statement of receipts and payments to 23 January 2015 (11 pages)
8 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (11 pages)
26 March 2014Liquidators statement of receipts and payments to 23 January 2014 (10 pages)
26 March 2014Liquidators' statement of receipts and payments to 23 January 2014 (10 pages)
26 March 2014Liquidators' statement of receipts and payments to 23 January 2014 (10 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Statement of affairs with form 4.19 (4 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Statement of affairs with form 4.19 (4 pages)
17 January 2013Registered office address changed from 34 Arlington Rd London NW1 7HU on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 34 Arlington Rd London NW1 7HU on 17 January 2013 (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(4 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for David Maxim Rayburn on 1 October 2009 (2 pages)
28 October 2009Director's details changed for David Maxim Rayburn on 1 October 2009 (2 pages)
28 October 2009Director's details changed for David Maxim Rayburn on 1 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
27 February 2009Return made up to 28/10/08; full list of members (3 pages)
27 February 2009Director's change of particulars / david rayburn / 27/02/2009 (1 page)
27 February 2009Director's change of particulars / david rayburn / 27/02/2009 (1 page)
27 February 2009Return made up to 28/10/08; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 December 2007Return made up to 28/10/07; full list of members (2 pages)
17 December 2007Return made up to 28/10/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
14 December 2006Return made up to 28/10/06; full list of members (2 pages)
14 December 2006Return made up to 28/10/06; full list of members (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
14 November 2005Registered office changed on 14/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 2005Incorporation (12 pages)
28 October 2005Incorporation (12 pages)