Company NamePrimus Resources Limited
Company StatusDissolved
Company Number07965640
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameProject Neptune Newco Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Christian Gabriel St.John-Dennis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Optiva Securities Limited 2 Mill Street
Mayfair
London
W1S 2AT
Director NameMr David John Groom
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Optiva Securities Limited 2 Mill Street
Mayfair
London
W1S 2AT
Director NameMr Julian Peter Emery
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Optiva Securities Limited 2 Mill Street
Mayfair
London
W1S 2AT

Contact

Websiteprimusresources.com

Location

Registered AddressC/O Optiva Securities Limited 2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

12m at £0.0001Christian Gabriel St John-dennis
33.33%
Ordinary
12m at £0.0001Glatto Management LTD
33.33%
Ordinary
12m at £0.0001Ibstock Equity LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£592

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,600
(3 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,600
(3 pages)
27 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
31 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,600
(3 pages)
31 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,600
(3 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2015Termination of appointment of Julian Peter Emery as a director on 2 February 2015 (1 page)
21 February 2015Termination of appointment of Julian Peter Emery as a director on 2 February 2015 (1 page)
21 February 2015Termination of appointment of Julian Peter Emery as a director on 2 February 2015 (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,600
(5 pages)
8 August 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,600
(5 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Statement of capital on 29 October 2013
  • GBP 3,600
(4 pages)
29 October 2013Statement of capital on 29 October 2013
  • GBP 3,600
(4 pages)
23 October 2013Solvency statement dated 18/10/13 (2 pages)
23 October 2013Resolutions
  • RES13 ‐ Re sect 175 ca 2006 conflict of interest & sub-division of shares 18/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 October 2013Sub-division of shares on 18 October 2013 (5 pages)
23 October 2013Statement by directors (1 page)
23 October 2013Resolutions
  • RES13 ‐ Re sect 175 ca 2006 conflict of interest & sub-division of shares 18/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 October 2013Solvency statement dated 18/10/13 (2 pages)
23 October 2013Statement by directors (1 page)
23 October 2013Sub-division of shares on 18 October 2013 (5 pages)
30 March 2013Termination of appointment of David Groom as a director (1 page)
30 March 2013Termination of appointment of David Groom as a director (1 page)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(1 page)
27 February 2012Company name changed project neptune newco LIMITED\certificate issued on 27/02/12
  • CONNOT ‐
(3 pages)
27 February 2012Company name changed project neptune newco LIMITED\certificate issued on 27/02/12
  • CONNOT ‐
(3 pages)
27 February 2012Incorporation (21 pages)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(1 page)
27 February 2012Incorporation (21 pages)