Company NamePrime Let London Limited
Company StatusDissolved
Company Number06899381
CategoryPrivate Limited Company
Incorporation Date8 May 2009(15 years ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)
Previous NameLondon Star Property Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Abdullah Sahiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 05 December 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address111 Stoke Newington Road
Stoke Newington
London
N16 8BX
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,378
Cash£1,975
Current Liabilities£1,907

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
8 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Company name changed london star property LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
4 December 2009Company name changed london star property LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
4 December 2009Change of name notice (2 pages)
25 June 2009Appointment terminated director michael holder (1 page)
25 June 2009Director appointed abdullah sahiner (2 pages)
25 June 2009Registered office changed on 25/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
25 June 2009Registered office changed on 25/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
25 June 2009Director appointed abdullah sahiner (2 pages)
25 June 2009Appointment terminated director michael holder (1 page)
8 May 2009Incorporation (14 pages)
8 May 2009Incorporation (14 pages)