Company NamePrimetime Solution Limited
Company StatusDissolved
Company Number07857904
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Olushola Atanda Owolabi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed22 March 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2016)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirklees Road
Dagenham
Essex
RM8 2EN
Director NameMr Olushola Atanda Owolabi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed22 March 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2016)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirklees Road
Dagenham
Essex
RM8 2EN
Director NamePaul Simpsons
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Albatross Close
London
E6 5NX
Secretary NameTanya Ofonagoro
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Albatross Close
London
E6 5NX

Contact

Websitewww.primetimesolution.co.uk

Location

Registered AddressTea Building
Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Olushola Atanda Owolabi
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,410
Cash£1,178
Current Liabilities£12,748

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Registered office address changed from 121-125 121-125 Ripple Road Barking London IG11 7FN to Tea Building Shoreditch High Street London E1 6JJ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 121-125 121-125 Ripple Road Barking London IG11 7FN to Tea Building Shoreditch High Street London E1 6JJ on 22 September 2015 (1 page)
5 March 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 July 2013Registered office address changed from 4 Albatross Close London E6 5NX England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 4 Albatross Close London E6 5NX England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 4 Albatross Close London E6 5NX England on 1 July 2013 (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Termination of appointment of Tanya Ofonagoro as a secretary (1 page)
1 May 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mr Olushola Atanda Owolabi as a director (2 pages)
1 May 2013Appointment of Mr Olushola Atanda Owolabi as a director (2 pages)
1 May 2013Termination of appointment of Tanya Ofonagoro as a secretary (1 page)
1 May 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of Paul Simpsons as a director (1 page)
1 May 2013Termination of appointment of Paul Simpsons as a director (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Termination of appointment of Paul Simpsons as a director (1 page)
19 April 2013Termination of appointment of Paul Simpsons as a director (1 page)
19 April 2013Termination of appointment of Tanya Ofonagoro as a secretary (1 page)
19 April 2013Termination of appointment of Tanya Ofonagoro as a secretary (1 page)
6 March 2013Appointment of Mr Olushola Atanda Owolabi as a director (2 pages)
6 March 2013Appointment of Mr Olushola Atanda Owolabi as a director (2 pages)
23 November 2011Incorporation (34 pages)
23 November 2011Incorporation (34 pages)