Company NamePrime Lynx Limited
Company StatusDissolved
Company Number06809940
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Diego Biasi
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13
2 Stanhope Road
London
N6 5LP
Director NameJorge Alejandro Van Hoff
Date of BirthMay 1953 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed06 July 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 19 December 2017)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressVina San Antonio Camino De Estepona 13
Manilva
Malaga 29691
Spain
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Simone Borla
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address16 High Holborn
London
WC1V 6BX
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.prime-lynx.com

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Diego Biasi
50.00%
Ordinary
1 at £1Mr Simone Borla
50.00%
Ordinary

Financials

Year2014
Net Worth£102,665
Cash£386,197
Current Liabilities£1,703,981

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Completion of winding up (1 page)
19 September 2017Completion of winding up (1 page)
8 January 2017Order of court to wind up (2 pages)
8 January 2017Order of court to wind up (2 pages)
23 December 2016Order of court to wind up (1 page)
23 December 2016Order of court to wind up (1 page)
16 March 2016Registered 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 2016Registered 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 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page)
8 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page)
8 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 December 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(3 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Mr Simone Borla as a director on 6 April 2012 (2 pages)
31 July 2012Appointment of Mr Simone Borla as a director on 6 April 2012 (2 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Mr Simone Borla as a director on 6 April 2012 (2 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 9 May 2012 (2 pages)
24 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
24 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
11 November 2011Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 11 November 2011 (2 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
11 July 2011Appointment of Jorge Alejandro Van Hoff as a director (3 pages)
11 July 2011Appointment of Jorge Alejandro Van Hoff as a director (3 pages)
19 January 2011Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA United Kingdom on 19 January 2011 (2 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Director appointed diego biasi (3 pages)
2 June 2009Director appointed diego biasi (3 pages)
10 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
10 February 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
10 February 2009Appointment terminated director lee gilburt (1 page)
10 February 2009Appointment terminated director lee gilburt (1 page)
10 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 February 2009Incorporation (18 pages)
4 February 2009Incorporation (18 pages)