Company NamePrime Protection Services (UK) Ltd
Company StatusDissolved
Company Number06039155
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kashif Iftikhar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed01 March 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Penshurst Road
Thornton Heath
Surrey
CR7 7EF
Director NameMr Muhammad Asif Bashir
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beauchamp Road
Upper Norwood
SE19 3DB
Secretary NameMuhammad Asim Bashir
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Waterloo Road
Leyton
E10 7HR
Director NameMr Naveed Afzal Baig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address184 Eastern Avenue
Ilford
Essex
IG4 5AD
Director NameAsif Bashir Muhammad
Date of BirthApril 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beauchamp Road
London
SE19 3DB
Secretary NameRauf Raza
NationalityPakistani
StatusResigned
Appointed17 January 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address19 Landseer Close
Edgware
Middlesex
HA8 5SB
Director NameRauf Raza
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed21 January 2008(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2009)
RoleConsultant
Correspondence Address19 Landseer Close
Edgware
Middlesex
HA8 5SB
Director NameMr Muhammad Irfan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed26 November 2009(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address324 Bensham Lane, Unit 312
Thornton Heath
Croydon
CR7 7EQ
Director NameMr Muhammad Irfan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed26 November 2009(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address324 Bensham Lane, Unit 312
Thornton Heath
Croydon
CR7 7EQ
Secretary NameMr Asif Bashir
StatusResigned
Appointed26 November 2009(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 26 July 2010)
RoleCompany Director
Correspondence Address324 Bensham Lane, Unit 312
Thornton Heath
Croydon
CR7 7EQ

Location

Registered Address164 New Cavendish Street
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Registered office address changed from C/O C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 324 Bensham Lane, Unit 312 Thornton Heath Croydon CR7 7EQ on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 324 Bensham Lane, Unit 312 Thornton Heath Croydon CR7 7EQ on 17 February 2012 (1 page)
17 February 2012Registered office address changed from C/O C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT United Kingdom on 17 February 2012 (1 page)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(3 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(3 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 July 2010Termination of appointment of Asif Bashir as a secretary (1 page)
26 July 2010Termination of appointment of Asif Bashir as a secretary (1 page)
9 March 2010Termination of appointment of Muhammad Irfan as a director (1 page)
9 March 2010Termination of appointment of Muhammad Irfan as a director (1 page)
9 March 2010Appointment of Mr Kashif Iftikhar as a director (2 pages)
9 March 2010Appointment of Mr Kashif Iftikhar as a director (2 pages)
5 February 2010Termination of appointment of Muhammad Irfan as a director (1 page)
5 February 2010Termination of appointment of Muhammad Irfan as a director (1 page)
5 February 2010Termination of appointment of Rauf Raza as a secretary (1 page)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Rauf Raza as a secretary (1 page)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Appointment of Mr. Muhammad Irfan as a director (2 pages)
25 January 2010Appointment of Mr. Muhammad Irfan as a director (2 pages)
17 December 2009Appointment of Mr Muhammad Irfan as a director (2 pages)
17 December 2009Appointment of Mr Muhammad Irfan as a director (2 pages)
14 December 2009Appointment of Mr. Asif Bashir as a secretary (1 page)
14 December 2009Appointment of Mr. Asif Bashir as a secretary (1 page)
14 December 2009Termination of appointment of Asif Muhammad as a director (1 page)
14 December 2009Termination of appointment of Asif Muhammad as a director (1 page)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Appointment terminated director rauf raza (1 page)
22 September 2009Appointment Terminated Director rauf raza (1 page)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 October 2008Amended accounts made up to 31 January 2008 (4 pages)
7 October 2008Amended accounts made up to 31 January 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 02/01/08; full list of members (2 pages)
11 February 2008New director appointed (1 page)
11 February 2008Return made up to 02/01/08; full list of members (2 pages)
11 February 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
2 January 2007Incorporation (11 pages)
2 January 2007Incorporation (11 pages)