2 Stanhope Road
London
N6 5LP
Director Name | Jorge Alejandro Van Hoff |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 06 July 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 December 2017) |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | Vina San Antonio Camino De Estepona 13 Manilva Malaga 29691 Spain |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Simone Borla |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.prime-lynx.com |
---|
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Diego Biasi 50.00% Ordinary |
---|---|
1 at £1 | Mr Simone Borla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,665 |
Cash | £386,197 |
Current Liabilities | £1,703,981 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
19 September 2017 | Completion of winding up (1 page) |
19 September 2017 | Completion of winding up (1 page) |
8 January 2017 | Order of court to wind up (2 pages) |
8 January 2017 | Order of court to wind up (2 pages) |
23 December 2016 | Order of court to wind up (1 page) |
23 December 2016 | Order of court to wind up (1 page) |
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page) |
8 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page) |
8 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
17 December 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
17 December 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Mr Simone Borla as a director on 6 April 2012 (2 pages) |
31 July 2012 | Appointment of Mr Simone Borla as a director on 6 April 2012 (2 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Mr Simone Borla as a director on 6 April 2012 (2 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 9 May 2012 (2 pages) |
24 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
24 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
11 November 2011 | Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 11 November 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Appointment of Jorge Alejandro Van Hoff as a director (3 pages) |
11 July 2011 | Appointment of Jorge Alejandro Van Hoff as a director (3 pages) |
19 January 2011 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA United Kingdom on 19 January 2011 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Director appointed diego biasi (3 pages) |
2 June 2009 | Director appointed diego biasi (3 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
10 February 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
10 February 2009 | Appointment terminated director lee gilburt (1 page) |
10 February 2009 | Appointment terminated director lee gilburt (1 page) |
10 February 2009 | Resolutions
|
4 February 2009 | Incorporation (18 pages) |
4 February 2009 | Incorporation (18 pages) |