Company NamePrime Valet Limited
Company StatusDissolved
Company Number05861325
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJayden Osman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCar Valetting
Correspondence Address231 Chase Side
Southgate
London
N14 5LD
Secretary NameSarah Osman
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address231 Chase Side
Southgate
London
N14 5LD
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressApex House
Grand Arcade
North Finchley
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£297
Current Liabilities£297

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 October 2008Return made up to 29/06/08; full list of members (3 pages)
1 October 2008Return made up to 29/06/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Registered office changed on 30/07/07 from: 231 chase side southgate london N14 5LD (1 page)
30 July 2007Registered office changed on 30/07/07 from: 231 chase side southgate london N14 5LD (1 page)
20 July 2007Return made up to 29/06/07; full list of members (2 pages)
20 July 2007Return made up to 29/06/07; full list of members (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
26 July 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
29 June 2006Incorporation (12 pages)
29 June 2006Incorporation (12 pages)