Company NamePrimera Ventures Limited
Company StatusDissolved
Company Number07013637
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameBubble Butt Limited

Business Activity

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

Directors

Director NameMr Richmond Andrew
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(1 year, 5 months after company formation)
Appointment Duration10 months (closed 27 December 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 80-83 Long Lane
London
EC1A 9ET
Director NameMr Ronald Dooley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBelgian
StatusClosed
Appointed28 February 2011(1 year, 5 months after company formation)
Appointment Duration10 months (closed 27 December 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCornell Court 3 Enstone Road
Enfield
EN3 7WL
Director NameMr Lutz Zietzsch
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2011(1 year, 6 months after company formation)
Appointment Duration9 months (closed 27 December 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 80-83 Long Lane
London
EC1A 9ET
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 250 162-168 Regent Street
London
W1B 5TD

Location

Registered AddressFirst Floor
80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Appointment of Mr Lutz Zietzsch as a director (2 pages)
30 March 2011Appointment of Mr Lutz Zietzsch as a director (2 pages)
2 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(4 pages)
28 February 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 28 February 2011 (1 page)
28 February 2011Appointment of Mr Richmond Andrew as a director (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Appointment of Mr Ronald Dooley as a director (2 pages)
28 February 2011Termination of appointment of Leon Williams as a director (1 page)
28 February 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 28 February 2011 (1 page)
28 February 2011Company name changed bubble butt LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-25
(3 pages)
28 February 2011Termination of appointment of Leon Williams as a director (1 page)
28 February 2011Appointment of Mr Ronald Dooley as a director (2 pages)
28 February 2011Appointment of Mr Richmond Andrew as a director (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
28 October 2010Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages)
28 October 2010Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 28 October 2010 (1 page)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2009Incorporation (14 pages)
9 September 2009Incorporation (14 pages)