Woodford Green
Essex
IG8 8HD
Director Name | Mr Brett Alexander Palos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Grosvenor Street Mayfair London W1K 3HZ |
Director Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Prime London Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 October 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
27 November 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Director's details changed for Mr Mark Adams on 20 July 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Mark Adams on 20 July 2014 (2 pages) |
26 September 2014 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 (1 page) |
25 September 2014 | Withdraw the company strike off application (1 page) |
25 September 2014 | Withdraw the company strike off application (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Appointment of Mr Mark Adams as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Mark Adams as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jonathan Simon David Anthony Rust as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Jonathan Simon David Anthony Rust as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Mark Adams as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Jonathan Simon David Anthony Rust as a director on 8 July 2014 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
8 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 August 2013 | Director's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (11 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (11 pages) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 40 Park Street Westminster London London W1K 2JG England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 40 Park Street Westminster London London W1K 2JG England on 27 June 2011 (1 page) |
5 May 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
5 May 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 30 September 2011 (1 page) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 30 September 2011 (1 page) |
7 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
7 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|