Company NamePrime Petroleum Limited
Company StatusDissolved
Company Number07477408
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Anshu Aggarwal
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 487922
Jbc 2 Tower Office 201
Jumeirah Lake Towers, Cluster V
Dubai
United Arab Emirates
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Anshu Aggarwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,378
Cash£21,991
Current Liabilities£285,542

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 March 2017Director's details changed for Ms Anshu Aggarwal on 12 March 2017 (2 pages)
12 March 2017Director's details changed for Ms Anshu Aggarwal on 12 March 2017 (2 pages)
16 January 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 January 2017 (1 page)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Director's details changed for Ms Anshu Aggarwal on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Ms Anshu Aggarwal on 20 June 2016 (2 pages)
31 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Director's details changed for Ms Anshu Aggarwal on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Director's details changed for Ms Anshu Aggarwal on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 10 January 2013 (1 page)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
15 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from 15 Oxford Drive Birmingham B27 6SH United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 15 Oxford Drive Birmingham B27 6SH United Kingdom on 12 January 2012 (1 page)
2 January 2011Appointment of Ms Anshu Aggarwal as a director (2 pages)
2 January 2011Appointment of Ms Anshu Aggarwal as a director (2 pages)
23 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 December 2010Incorporation (20 pages)
23 December 2010Incorporation (20 pages)