Mayfair
London
W1S 2AT
Director Name | Mr David John Groom |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Optiva Securities Limited 2 Mill Street Mayfair London W1S 2AT |
Director Name | Mr Julian Peter Emery |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Optiva Securities Limited 2 Mill Street Mayfair London W1S 2AT |
Website | primusresources.com |
---|
Registered Address | C/O Optiva Securities Limited 2 Mill Street Mayfair London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
12m at £0.0001 | Christian Gabriel St John-dennis 33.33% Ordinary |
---|---|
12m at £0.0001 | Glatto Management LTD 33.33% Ordinary |
12m at £0.0001 | Ibstock Equity LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
27 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 February 2015 | Termination of appointment of Julian Peter Emery as a director on 2 February 2015 (1 page) |
21 February 2015 | Termination of appointment of Julian Peter Emery as a director on 2 February 2015 (1 page) |
21 February 2015 | Termination of appointment of Julian Peter Emery as a director on 2 February 2015 (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Statement of capital on 29 October 2013
|
29 October 2013 | Statement of capital on 29 October 2013
|
23 October 2013 | Solvency statement dated 18/10/13 (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Sub-division of shares on 18 October 2013 (5 pages) |
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Solvency statement dated 18/10/13 (2 pages) |
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Sub-division of shares on 18 October 2013 (5 pages) |
30 March 2013 | Termination of appointment of David Groom as a director (1 page) |
30 March 2013 | Termination of appointment of David Groom as a director (1 page) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Company name changed project neptune newco LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Company name changed project neptune newco LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Incorporation (21 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Incorporation (21 pages) |