Company NamePrimo Pound Import UK Limited
Company StatusDissolved
Company Number08598739
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months 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 NameHarry Nilton Espinoza
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 13 Old Royal Free Square
Islington
London
N1 0YH
Secretary NameHarry Nilton Espinoza
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, 13 Old Royal Free Square
Islington
London
N1 0YH

Location

Registered Address403 Hornsey Road
Islington
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Secretary's details changed for Harry Nilton Espinoza on 24 April 2015 (1 page)
20 August 2015Secretary's details changed for Harry Nilton Espinoza on 24 April 2015 (1 page)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(14 pages)
20 March 2015Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX to 403 Hornsey Road Islington London N19 4DX on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(14 pages)
20 March 2015Registered office address changed from 19 Bourke Close London London London SW4 8ER England to 403 Hornsey Road Islington London N19 4DX on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Harry Nilton Espinoza on 5 July 2014 (3 pages)
20 March 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(14 pages)
20 March 2015Administrative restoration application (3 pages)
20 March 2015Registered office address changed from 19 Bourke Close London London London SW4 8ER England to 403 Hornsey Road Islington London N19 4DX on 20 March 2015 (2 pages)
20 March 2015Administrative restoration application (3 pages)
20 March 2015Director's details changed for Harry Nilton Espinoza on 5 July 2014 (3 pages)
20 March 2015Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX to 403 Hornsey Road Islington London N19 4DX on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Harry Nilton Espinoza on 5 July 2014 (3 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(28 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(28 pages)