Company NamePrime Lynx Holding Limited
Company StatusDissolved
Company Number07506872
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Diego Biasi
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 High Holborn
London
WC1V 6BX
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address27 St. Cuthberts Street
Bedford
MK40 3JG

Contact

Websitewww.prime-lynx.com

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Diego Biasi
100.00%
Ordinary

Financials

Year2014
Net Worth£10,039
Cash£3,044
Current Liabilities£604,410

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 1
(6 pages)
3 October 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 1
(6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Director's details changed for Mr Diego Biasi on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Diego Biasi on 14 January 2014 (2 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
3 December 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
1 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
26 January 2011Incorporation (23 pages)
26 January 2011Incorporation (23 pages)