Company NamePrime & Fire Limited
Company StatusDissolved
Company Number08818430
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed06 January 2017(3 years after company formation)
Appointment Duration2 months, 3 weeks (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 44 Great Marlborough Street
London
W1F 7JL
Director NameMr Darryl Newton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 44 Great Marlborough Street
London
W1F 7JL
Secretary NameMr William James Guy England
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 West Smithfield
London
Please Select
EC1A 9JU

Contact

Websitewww.primeandfire.com
Telephone020 73329700
Telephone regionLondon

Location

Registered Address44 44 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Robert John Murphy as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Robert John Murphy as a director on 6 January 2017 (2 pages)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
14 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Registered 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 2015Registered 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 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Termination of appointment of William James Guy England as a secretary on 31 May 2014 (1 page)
15 April 2015Termination of appointment of William James Guy England as a secretary on 31 May 2014 (1 page)
15 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)