Company NamePrime Business And IT Solutions Ltd.
Company StatusDissolved
Company Number07876801
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamePrime Student Solution Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ilma Afrose
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBangladeshi
StatusClosed
Appointed31 January 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50-60 Nelson Street
2nd Floor
London
E1 2DE
Director NameMr Md Zahidul Alam
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGreater London
Correspondence Address50-60 Nelson Street
2nd Floor
London
E1 2DE

Location

Registered Address50-60 Nelson Street
2nd Floor
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Md Zahidul Alam
100.00%
Ordinary

Financials

Year2014
Net Worth-£414
Cash£3,594
Current Liabilities£4,549

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Termination of appointment of Md Zahidul Alam as a director on 15 June 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Termination of appointment of Md Zahidul Alam as a director on 15 June 2016 (1 page)
24 February 2016Appointment of Mrs Ilma Afrose as a director on 31 January 2016 (2 pages)
24 February 2016Appointment of Mrs Ilma Afrose as a director on 31 January 2016 (2 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
11 December 2015Registered office address changed from 112-126 Whitechapel Road 3rd Floor London E1 1JE England to 50-60 Nelson Street 2nd Floor London E1 2DE on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 112-126 Whitechapel Road 3rd Floor London E1 1JE England to 50-60 Nelson Street 2nd Floor London E1 2DE on 11 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Registered office address changed from 64 Cranmer Road London Greater London E7 0JL to 112-126 Whitechapel Road 3rd Floor London E1 1JE on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 64 Cranmer Road London Greater London E7 0JL to 112-126 Whitechapel Road 3rd Floor London E1 1JE on 25 June 2015 (1 page)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Company name changed prime student solution LTD\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2014Company name changed prime student solution LTD\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29
(3 pages)
23 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(3 pages)
23 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(3 pages)
23 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)