Company NamePrime Meridian Consultants Ltd
Company StatusDissolved
Company Number08144842
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Muhammad Salman Tahir
Date of BirthJune 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address10 Tudor House 45 Lenelby Road
Surbiton
Surrey
KT6 7BG

Location

Registered Address10 Tudor House 45 Lenelby Road
Surbiton
Surrey
KT6 7BG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

10 at £1Muhammad Salman Tahir
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£3,675

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 September 2015Director's details changed for Mr Muhammad Salman Tahir on 1 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Muhammad Salman Tahir on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(3 pages)
17 September 2015Director's details changed for Mr Muhammad Salman Tahir on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Registered office address changed from 92a Ley Street Ilford Essex IG1 4BX to 10 Tudor House 45 Lenelby Road Surbiton Surrey KT6 7BG on 30 April 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Registered office address changed from 92a Ley Street Ilford Essex IG1 4BX to 10 Tudor House 45 Lenelby Road Surbiton Surrey KT6 7BG on 30 April 2015 (1 page)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
15 August 2014Director's details changed for Mr Muhammad Salman Tahir on 30 July 2014 (2 pages)
15 August 2014Registered office address changed from 57 Breamore Road Ilford Essex IG3 9LZ to 92a Ley Street Ilford Essex IG1 4BX on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 57 Breamore Road Ilford Essex IG3 9LZ to 92a Ley Street Ilford Essex IG1 4BX on 15 August 2014 (1 page)
15 August 2014Director's details changed for Mr Muhammad Salman Tahir on 30 July 2014 (2 pages)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 December 2013Compulsory strike-off action has been discontinued (1 page)
28 December 2013Compulsory strike-off action has been discontinued (1 page)
27 December 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10
(3 pages)
27 December 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10
(3 pages)
26 December 2013Registered office address changed from 3 Dunkeld Road Dagenham RM8 2PS England on 26 December 2013 (1 page)
26 December 2013Director's details changed for Mr Muhammad Salman Tahir on 24 December 2013 (2 pages)
26 December 2013Registered office address changed from 3 Dunkeld Road Dagenham RM8 2PS England on 26 December 2013 (1 page)
26 December 2013Director's details changed for Mr Muhammad Salman Tahir on 24 December 2013 (2 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Incorporation (24 pages)
16 July 2012Incorporation (24 pages)