Company NamePrimrose Projects Limited
Company StatusDissolved
Company Number05700226
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date4 October 2013 (10 years, 6 months ago)
Previous NameG Cinco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Kinloch Bryce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address41 Mount Pleasant Road
London
NW10 3EG
Secretary NameMr William John Everitt Kerr
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crossways Business Centre
Bicester Road Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKirker & Co
Centre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2 at £1Charles Kinloch Bryce
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Liquidators statement of receipts and payments to 28 June 2013 (12 pages)
4 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (12 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
4 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (12 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
29 May 2012Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 29 May 2012 (2 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 29 May 2012 (2 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-25
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Termination of appointment of William Kerr as a secretary (1 page)
20 April 2012Termination of appointment of William John Everitt Kerr as a secretary on 8 February 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 May 2011Secretary's details changed for Mr William John Everitt Kerr on 31 March 2010 (1 page)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(3 pages)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(3 pages)
5 May 2011Secretary's details changed for Mr William John Everitt Kerr on 31 March 2010 (1 page)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(3 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed g cinco LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Charles Kinloch Bryce on 9 October 2009 (2 pages)
3 March 2010Director's details changed for Charles Kinloch Bryce on 9 October 2009 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Charles Kinloch Bryce on 9 October 2009 (2 pages)
8 October 2009Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 8 October 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 May 2009Accounts made up to 28 February 2009 (1 page)
27 April 2009Return made up to 07/02/09; full list of members (3 pages)
27 April 2009Return made up to 07/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts made up to 28 February 2008 (2 pages)
16 May 2008Return made up to 07/02/08; full list of members (3 pages)
16 May 2008Director's Change of Particulars / charles kinloch bryce / 30/06/2007 / HouseName/Number was: , now: 41; Street was: 55B blomfield road, now: mount pleasant road; Area was: maida vale, now: ; Post Code was: W9 2PD, now: NW10 3EG; Country was: , now: united kingdom (1 page)
16 May 2008Director's change of particulars / charles kinloch bryce / 30/06/2007 (1 page)
16 May 2008Return made up to 07/02/08; full list of members (3 pages)
22 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 June 2007Accounts made up to 28 February 2007 (1 page)
14 May 2007Return made up to 07/02/07; full list of members (2 pages)
14 May 2007Return made up to 07/02/07; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Secretary's particulars changed (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: everitt kerr & co 12B talisman businessman centre bicester oxon OX26 6HR (1 page)
3 May 2006Registered office changed on 03/05/06 from: everitt kerr & co 12B talisman businessman centre bicester oxon OX26 6HR (1 page)
14 February 2006Registered office changed on 14/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2006Director resigned (1 page)
7 February 2006Incorporation (6 pages)
7 February 2006Incorporation (6 pages)