Company NamePrime Elite Ltd
Company StatusDissolved
Company Number08152678
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 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 John Drewe Abbotts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 21 August 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 319-3 32 Threadneedle Street
London
EC2R 8AY
Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressSuite 211-2 Westbourne House
14-16 Westbourne Grove
London
W2 5RH
Director NameMs Melanee Yerriah
Date of BirthDecember 1984 (Born 39 years ago)
NationalityMauritian
StatusResigned
Appointed30 April 2013(9 months, 1 week after company formation)
Appointment Duration7 months (resigned 02 December 2013)
RoleMarketing Professional
Country of ResidenceMauritius
Correspondence Address4 Wren Court, New Road
Slough
London
SL3 8JL

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

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

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Notification of John Drewe Abbotts as a person with significant control on 30 June 2016 (2 pages)
17 October 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 October 2017Registered office address changed from 53 Whateleys Drive Kenilworth Coventry CV8 2GY England to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 17 October 2017 (1 page)
17 October 2017Director's details changed for Mr John Drewe Abbotts on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 October 2017Director's details changed for Mr John Drewe Abbotts on 17 October 2017 (2 pages)
17 October 2017Notification of John Drewe Abbotts as a person with significant control on 30 June 2016 (2 pages)
17 October 2017Registered office address changed from 53 Whateleys Drive Kenilworth Coventry CV8 2GY England to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 17 October 2017 (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 July 2016Registered office address changed from 4 Wren Court New Road Slough SL3 8JL to 53 Whateleys Drive Kenilworth Coventry CV8 2GY on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 4 Wren Court New Road Slough SL3 8JL to 53 Whateleys Drive Kenilworth Coventry CV8 2GY on 22 July 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 December 2013Registered office address changed from 4 Wren Court, New Road Slough London SL3 8JL on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 4 Wren Court, New Road Slough London SL3 8JL on 11 December 2013 (1 page)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
2 December 2013Termination of appointment of Melanee Yerriah as a director (1 page)
2 December 2013Appointment of Mr. John Abbotts as a director (2 pages)
2 December 2013Appointment of Mr. John Abbotts as a director (2 pages)
2 December 2013Termination of appointment of Melanee Yerriah as a director (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Appointment of Ms Melanee Yerriah as a director (2 pages)
30 April 2013Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Hidayaat Etwaree as a director (1 page)
30 April 2013Appointment of Ms Melanee Yerriah as a director (2 pages)
30 April 2013Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Hidayaat Etwaree as a director (1 page)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 11 February 2013 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)