Company NamePrime Africa Limited
Company StatusDissolved
Company Number08056437
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMuin Abdul Raoof Raja El-Saleh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O. Box 125168
Dubai
United Arab Emirates
Director NameKhaled Abdulaziz Z Al-Husseini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed09 December 2013(1 year, 7 months after company formation)
Appointment Duration6 years (closed 10 December 2019)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 71388
Riyadh
Saudi Arabia
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed03 May 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKhaled Abdulaziz Z Al-Husseini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 71388
Riyadh
Saudi Arabia
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
18 April 2018Notification of Khaled Abdulaziz Al-Husseini as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 37,500,000
(5 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 37,500,000
(5 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 37,500,000
(5 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 37,500,000
(5 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 37,500,000
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 37,500,000
(5 pages)
10 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 37,500,000
(5 pages)
10 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 37,500,000
(5 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 December 2013Appointment of Khaled Abdulaziz Al-Husseini as a director (2 pages)
19 December 2013Appointment of Khaled Abdulaziz Al-Husseini as a director (2 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 37,500,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 37,500,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 37,500,000
(3 pages)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Khaled Al-Husseini as a director (1 page)
9 April 2013Termination of appointment of Khaled Al-Husseini as a director (1 page)
18 May 2012Termination of appointment of Richard Bursby as a director (1 page)
18 May 2012Appointment of Muin Abdul Raoof Raja El-Saleh as a director (2 pages)
18 May 2012Appointment of Muin Abdul Raoof Raja El-Saleh as a director (2 pages)
18 May 2012Appointment of Khaled Abdulaziz Al-Husseini as a director (2 pages)
18 May 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 May 2012Termination of appointment of Richard Bursby as a director (1 page)
18 May 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
18 May 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
18 May 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 May 2012Appointment of Khaled Abdulaziz Al-Husseini as a director (2 pages)
3 May 2012Incorporation (53 pages)
3 May 2012Incorporation (53 pages)