Company NamePrima Nego Limited
Company StatusDissolved
Company Number06780278
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Agnes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityLuxembourger
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Manager
Correspondence Address1 Rue Gustave De Marie
Ettelbruck
9062
Luxembourg
Director NameMrs Geraldine Lopez
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed26 December 2008(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Route De Luxembourg
Bettembourg
L-1938
Luxembourg
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed13 December 2011(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Shane Michael Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(5 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Karl James Cutler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMs Tatiana Lanikova
Date of BirthJune 1967 (Born 56 years ago)
NationalitySlovak
StatusResigned
Appointed31 October 2018(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2008(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fidal International
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,732
Cash£13,665
Current Liabilities£245,479

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Termination of appointment of Tatiana Lanikova as a director on 21 June 2019 (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Appointment of Ms Tatiana Lanikova as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Karl James Cutler as a director on 31 October 2018 (1 page)
2 November 2018Termination of appointment of Soobaschand Seebaluck as a secretary on 31 October 2018 (1 page)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
24 August 2016Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page)
24 August 2016Appointment of Mr Karl James Cutler as a director on 24 August 2016 (2 pages)
24 August 2016Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page)
24 August 2016Appointment of Mr Karl James Cutler as a director on 24 August 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
19 December 2014Appointment of Mr Shane Michael Smith as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Shane Michael Smith as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
25 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
13 December 2011Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
13 December 2011Termination of appointment of City Secretaries Limited as a secretary (1 page)
13 December 2011Termination of appointment of City Secretaries Limited as a secretary (1 page)
13 December 2011Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
8 November 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 November 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
23 January 2009Director's change of particulars / geraldine lopez / 20/01/2009 (1 page)
23 January 2009Director's change of particulars / geraldine lopez / 20/01/2009 (1 page)
21 January 2009Appointment terminated director paul agnes (1 page)
21 January 2009Director appointed geraldine lopez (1 page)
21 January 2009Director appointed geraldine lopez (1 page)
21 January 2009Appointment terminated director paul agnes (1 page)
24 December 2008Incorporation (17 pages)
24 December 2008Incorporation (17 pages)