Company NamePrime Enviro Systems Limited
Company StatusDissolved
Company Number08020015
CategoryPrivate Limited Company
Incorporation Date4 April 2012(11 years, 12 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleLegal & Commercial Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Peter Anthony Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(6 days after company formation)
Appointment Duration4 years, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed04 April 2012(same day as company formation)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY

Location

Registered Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
25 April 2012Appointment of Peter Anthony Smith as a director (3 pages)
25 April 2012Appointment of Peter Anthony Smith as a director (3 pages)
4 April 2012Incorporation (24 pages)
4 April 2012Incorporation (24 pages)