Company NamePrimetimers Cls Limited
Company StatusDissolved
Company Number07570078
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Anthony Guy Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House 21 Priory Way
Hitchin
Herts
SG4 9BJ
Director NameMr Brent Thomas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address116 Victoria Road
London
NW6 6QB
Director NameCatherine Anne Tollington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 24 May 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Sirius Building
3 Jardine Road
London
E1 3WE
Director NameMr James Arthur Francis Alexander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address44 Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NameMr Brent Thomas
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address116 Victoria Road
London
NW6 6QB
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed22 October 2013(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 July 2014)
Correspondence Address23 Shackleton Court
Maritime Quay
London
E14 3QF
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2014(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 April 2015)
Correspondence Address1 Westferry Circus 2nd Floor
Canary Wharf
London
E14 4HD

Contact

Telephone020 72508334
Telephone regionLondon

Location

Registered Address49-51 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2013
Net Worth£1
Cash£17,156
Current Liabilities£17,156

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(7 pages)
14 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(7 pages)
14 April 2015Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 14 April 2015 (1 page)
14 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
10 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
10 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Termination of appointment of Brent Thomas as a secretary on 19 July 2014 (1 page)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Termination of appointment of Brent Thomas as a secretary on 19 July 2014 (1 page)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
14 February 2014Appointment of Lmg Services Limited as a secretary (2 pages)
14 February 2014Appointment of Lmg Services Limited as a secretary (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
1 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
25 October 2012Appointment of Catherine Anne Tollington as a director (2 pages)
25 October 2012Appointment of Catherine Anne Tollington as a director (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Director's details changed for Mr Brent Thomas on 10 May 2012 (2 pages)
4 October 2012Secretary's details changed for Mr Brent Thomas on 10 May 2012 (2 pages)
4 October 2012Secretary's details changed for Mr Brent Thomas on 10 May 2012 (2 pages)
4 October 2012Director's details changed for Mr Brent Thomas on 10 May 2012 (2 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
18 March 2011Incorporation (25 pages)
18 March 2011Incorporation (25 pages)