Company NamePrime London Advisory Limited
Company StatusDissolved
Company Number07446880
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kambiz Babaee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Faisal Shahid Butt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish,Belgian,Paki
StatusClosed
Appointed07 December 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 August 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed31 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameTeck Wee Law
Date of BirthDecember 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed07 December 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 09 December 2011)
RoleProject Management (Property Developments)
Country of ResidenceMalaysia
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameKrishnan Periyasamy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 2015)
RoleGroup Financial Controller
Country of ResidenceMalaysia
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Secretary NameTerry Hodge
NationalityBritish
StatusResigned
Appointed07 December 2010(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 2011)
RoleCompany Director
Correspondence Address428 Larkshall Road
London
E4 9JF
Secretary NameGrant Weir
StatusResigned
Appointed19 April 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2013)
RoleCompany Director
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Wong Yee Hian
Date of BirthNovember 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed09 December 2011(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address60 Grosvenor Street
London
W1K 3HZ

Location

Registered Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £0.01Tradium Corp. Sdn Bhd
50.00%
Ordinary A
50 at £0.01James Caan
25.00%
Ordinary B
50 at £0.01Kambiz Babaee
25.00%
Ordinary B

Financials

Year2014
Net Worth-£108

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Termination of appointment of Krishnan Periyasamy as a director on 27 February 2015 (1 page)
8 April 2015Termination of appointment of Wong Yee Hian as a director on 27 February 2015 (1 page)
8 April 2015Termination of appointment of Krishnan Periyasamy as a director on 27 February 2015 (1 page)
8 April 2015Termination of appointment of Wong Yee Hian as a director on 27 February 2015 (1 page)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(8 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(8 pages)
1 December 2014Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages)
24 November 2014Appointment of Mr Graham John Anthony Dolan as a secretary on 31 March 2014 (2 pages)
24 November 2014Appointment of Mr Graham John Anthony Dolan as a secretary on 31 March 2014 (2 pages)
10 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(7 pages)
10 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Termination of appointment of Grant Weir as a secretary (1 page)
6 March 2013Termination of appointment of Grant Weir as a secretary (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2012Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
27 March 2012Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
1 February 2012Appointment of Mr Wong Yee Hian as a director (2 pages)
1 February 2012Appointment of Mr Wong Yee Hian as a director (2 pages)
31 January 2012Termination of appointment of Teck Law as a director (1 page)
31 January 2012Termination of appointment of Teck Law as a director (1 page)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
20 October 2011Director's details changed for Faisal Butt on 15 June 2011 (2 pages)
20 October 2011Director's details changed for Faisal Butt on 15 June 2011 (2 pages)
5 October 2011Director's details changed for Mr Kambiz Babaee on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Krishnan Periyasamy on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Teck Wee Law on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Faisal Butt on 3 October 2011 (2 pages)
5 October 2011Secretary's details changed for Grant Weir on 3 October 2011 (2 pages)
5 October 2011Secretary's details changed for Grant Weir on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Teck Wee Law on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Krishnan Periyasamy on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Faisal Butt on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Krishnan Periyasamy on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Teck Wee Law on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Kambiz Babaee on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Kambiz Babaee on 3 October 2011 (2 pages)
5 October 2011Secretary's details changed for Grant Weir on 3 October 2011 (2 pages)
5 October 2011Director's details changed for Faisal Butt on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 3 October 2011 (1 page)
28 April 2011Termination of appointment of Terry Hodge as a secretary (1 page)
28 April 2011Termination of appointment of Terry Hodge as a secretary (1 page)
28 April 2011Appointment of Grant Weir as a secretary (2 pages)
28 April 2011Appointment of Grant Weir as a secretary (2 pages)
6 January 2011Resolutions
  • RES13 ‐ Subdivision 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Sub-division of shares on 15 December 2010 (6 pages)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Sub-division of shares on 15 December 2010 (6 pages)
6 January 2011Resolutions
  • RES13 ‐ Subdivision 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 December 2010Appointment of Faisal Butt as a director (3 pages)
15 December 2010Appointment of Teck Wee Law as a director (3 pages)
15 December 2010Appointment of Teck Wee Law as a director (3 pages)
15 December 2010Appointment of Krishnan Periyasamy as a director (3 pages)
15 December 2010Appointment of Kambiz Babaee as a director (3 pages)
15 December 2010Appointment of Krishnan Periyasamy as a director (3 pages)
15 December 2010Appointment of Kambiz Babaee as a director (3 pages)
15 December 2010Appointment of Terry Hodge as a secretary (3 pages)
15 December 2010Appointment of Faisal Butt as a director (3 pages)
15 December 2010Appointment of Terry Hodge as a secretary (3 pages)
13 December 2010Termination of appointment of Rebecc Finding as a director (1 page)
13 December 2010Termination of appointment of Rebecc Finding as a director (1 page)
13 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 December 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 December 2010 (1 page)
13 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
22 November 2010Incorporation (40 pages)
22 November 2010Incorporation (40 pages)