London
WC1V 6BX
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Correspondence Address | 27 St. Cuthberts Street Bedford MK40 3JG |
Website | www.prime-lynx.com |
---|
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Diego Biasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,039 |
Cash | £3,044 |
Current Liabilities | £604,410 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 October 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Director's details changed for Mr Diego Biasi on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Diego Biasi on 14 January 2014 (2 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 December 2012 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
3 December 2012 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
1 August 2012 | Registered office address changed from C/O C/O Croucher Needham 31 Southampton Row London WC1B 5HJ England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O C/O Croucher Needham 31 Southampton Row London WC1B 5HJ England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O C/O Croucher Needham 31 Southampton Row London WC1B 5HJ England on 1 August 2012 (1 page) |
27 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
26 January 2011 | Incorporation (23 pages) |
26 January 2011 | Incorporation (23 pages) |