Company NamePrimefast Limited
Company StatusDissolved
Company Number07712704
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHeather Elizabeth Kay Coupe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 October 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameNicholas Philip Alexander Coupe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameSimon Bruce Coupe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameSophie Victoria Coupe
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 October 2016)
RolePR
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed19 August 2011(1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 October 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Net Worth£80
Cash£217
Current Liabilities£1,855

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
8 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(7 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013 (1 page)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013 (1 page)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
4 October 2011Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011 (2 pages)
16 September 2011Appointment of Mr Andrew Samuels as a director (3 pages)
16 September 2011Appointment of Mr Andrew Samuels as a director (3 pages)
14 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 4
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 4
(4 pages)
6 September 2011Appointment of Sophie Victoria Coupe as a director (3 pages)
6 September 2011Appointment of Heaher Elizabeth Kay Coupe as a director (3 pages)
6 September 2011Appointment of Heaher Elizabeth Kay Coupe as a director (3 pages)
6 September 2011Appointment of Simon Bruce Coupe as a director (3 pages)
6 September 2011Appointment of Nicholas Philip Alexander Coupe as a director (3 pages)
6 September 2011Appointment of Nicholas Philip Alexander Coupe as a director (3 pages)
6 September 2011Appointment of Sophie Victoria Coupe as a director (3 pages)
6 September 2011Appointment of Simon Bruce Coupe as a director (3 pages)
5 September 2011Termination of appointment of Clifford Wing as a director (1 page)
5 September 2011Termination of appointment of Clifford Wing as a director (1 page)
20 July 2011Incorporation (32 pages)
20 July 2011Incorporation (32 pages)