London
W1F 7JL
Director Name | Mr Darryl Newton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 44 Great Marlborough Street London W1F 7JL |
Secretary Name | Mr William James Guy England |
---|---|
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 West Smithfield London Please Select EC1A 9JU |
Website | www.primeandfire.com |
---|---|
Telephone | 020 73329700 |
Telephone region | London |
Registered Address | 44 44 Great Marlborough Street London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Robert John Murphy as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Robert John Murphy as a director on 6 January 2017 (2 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
14 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Registered office address changed from 1 West Smithfield London Please Select EC1A 9JU to C/O First Floor 44 44 Great Marlborough Street London W1F 7JL on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 1 West Smithfield London Please Select EC1A 9JU to C/O First Floor 44 44 Great Marlborough Street London W1F 7JL on 16 April 2015 (1 page) |
15 April 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of William James Guy England as a secretary on 31 May 2014 (1 page) |
15 April 2015 | Termination of appointment of William James Guy England as a secretary on 31 May 2014 (1 page) |
15 April 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|