Company NamePrime Student Housing (Cardiff) Contracting Ltd
Company StatusDissolved
Company Number08548488
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Laurence Attlee
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 17-19 Stratford Place
C/O Empiric Student Property - Kelly Measures
London
W1C 1BQ
Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Charles Stephen Withycombe Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(1 year after company formation)
Appointment Duration3 years, 1 month (closed 18 July 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas George Lyndon Prior
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL

Location

Registered AddressSwan House, 17-19 Stratford Place
C/O Empiric Student Property - Kelly Measures
London
W1C 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Prime Student Housing (Cardiff) LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,999
Current Liabilities£59,205

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 12,068
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 12,068
(3 pages)
1 March 2017Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House, 17-19 Stratford Place C/O Empiric Student Property - Kelly Measures London W1C 1BQ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House, 17-19 Stratford Place C/O Empiric Student Property - Kelly Measures London W1C 1BQ on 1 March 2017 (1 page)
6 June 2016Director's details changed for Mr Timothy Laurence Attlee on 29 May 2016 (2 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
6 June 2016Director's details changed for Mr Timothy Laurence Attlee on 29 May 2016 (2 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
19 April 2016Director's details changed for Mr Charles Stephen Withycombe Alston on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Andrew John Pettit on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Andrew John Pettit on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Charles Stephen Withycombe Alston on 19 April 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 August 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page)
16 June 2014Appointment of Mr Charles Stephen Withycombe Alston as a director (2 pages)
16 June 2014Termination of appointment of Nick Prior as a director (1 page)
16 June 2014Termination of appointment of Nick Prior as a director (1 page)
16 June 2014Appointment of Mr Charles Stephen Withycombe Alston as a director (2 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)