Company NamePrime Cash & Carry Limited
Company StatusDissolved
Company Number08213397
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Armands Seisums
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityLatvian
StatusClosed
Appointed22 July 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Unit 7c Angel Road Works
Advent Way
London
N18 3AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Shivji Karsan Shiyani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 & 6 Saracen Close
Gillingham Business Park
Gillingham
ME8 0QN
Director NameMr Hirji Karsan Shiyani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 Saracen Close
Gillingham Business Park
Gillingham
ME8 0QN
Secretary NameMr Hirji Karsan Shiyani
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 & 6 Saracen Close
Gillingham Business Park
Gillingham
ME8 0QN
Director NameMr Athaf Ratasaf
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 & 6 Saracen Close
Gillingham Business Park
Gillingham
ME8 0QN
Director NameMr Athaf Ratasaf
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 & 6 Saracen Close
Gillingham Business Park
Gillingham
ME8 0QN
Director NameMr Mohd Arsadul Quadri
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Unit 7c Angel Road Works
Advent Way
London
N18 3AH

Contact

Telephone01474 364964
Telephone regionGravesend

Location

Registered Address3 Unit 7c Angel Road Works
Advent Way
London
N18 3AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Notification of Armands Seisums as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Cessation of Mohd Arsadul Quadri as a person with significant control on 23 July 2019 (1 page)
23 July 2019Termination of appointment of Mohd Arsadul Quadri as a director on 22 July 2019 (1 page)
23 July 2019Appointment of Mr Armands Seisums as a director on 22 July 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
8 March 2019Registered office address changed from Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN England to 3 Unit 7C Angel Road Works Advent Way London N18 3AH on 8 March 2019 (2 pages)
7 January 2019Termination of appointment of Hirji Karsan Shiyani as a secretary on 7 December 2018 (1 page)
7 January 2019Termination of appointment of Hirji Karsan Shiyani as a director on 7 December 2018 (1 page)
28 September 2018Notification of Mohd Arsadul Quadri as a person with significant control on 6 September 2018 (2 pages)
14 September 2018Appointment of Mr Mohd Arsadul Quadri as a director on 6 September 2018 (2 pages)
14 September 2018Cessation of Athaf Ratasaf as a person with significant control on 6 September 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Cessation of Hirji Karsan Shiyani as a person with significant control on 6 September 2018 (1 page)
14 September 2018Termination of appointment of Athaf Ratasaf as a director on 6 September 2018 (1 page)
14 September 2018Cessation of Shivji Karsan Shiyani as a person with significant control on 6 September 2018 (1 page)
7 March 2018Notification of Athaf Ratasaf as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Termination of appointment of Athaf Ratasaf as a director on 5 March 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 March 2018Appointment of Mr Athaf Ratasaf as a director on 5 March 2018 (2 pages)
7 March 2018Appointment of Mr Athaf Ratasaf as a director on 5 March 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 November 2017Termination of appointment of Shivji Karsan Shiyani as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Shivji Karsan Shiyani as a director on 14 November 2017 (1 page)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Change of details for Mr Hirji Karsan Shiyani as a person with significant control on 27 September 2016 (2 pages)
13 September 2017Cessation of Mohinder Singh Kang as a person with significant control on 27 September 2016 (1 page)
13 September 2017Cessation of Mohinder Singh Kang as a person with significant control on 27 September 2016 (1 page)
13 September 2017Change of details for Mr Hirji Karsan Shiyani as a person with significant control on 27 September 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
9 September 2016Registered office address changed from Unit 4 Norfolk Road Gravesend Kent DA12 2PS to Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Unit 4 Norfolk Road Gravesend Kent DA12 2PS to Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN on 9 September 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 September 2015Registered office address changed from Unit 4 Prime Cash & Carry Ltd Norfolk Road Gravesend Kent DA12 2PS to Unit 4 Norfolk Road Gravesend Kent DA12 2PS on 16 September 2015 (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Registered office address changed from Unit 4 Prime Cash & Carry Ltd Norfolk Road Gravesend Kent DA12 2PS to Unit 4 Norfolk Road Gravesend Kent DA12 2PS on 16 September 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
21 January 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 January 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
3 June 2013Registered office address changed from 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 3 June 2013 (1 page)
28 February 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
25 February 2013Appointment of Mr Hirji Karsan Shiyani as a director (2 pages)
25 February 2013Appointment of Mr Hirji Karsan Shiyani as a secretary (1 page)
25 February 2013Appointment of Mr Hirji Karsan Shiyani as a director (2 pages)
25 February 2013Appointment of Mr Hirji Karsan Shiyani as a secretary (1 page)
25 February 2013Appointment of Mr Shivji Karsan Shiyani as a director (2 pages)
25 February 2013Appointment of Mr Shivji Karsan Shiyani as a director (2 pages)
18 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 September 2012Incorporation (36 pages)
13 September 2012Incorporation (36 pages)