Company Name08886800 Ltd
DirectorsAstrid Ter Averst and Nicholas John Ter Averst
Company StatusActive
Company Number08886800
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Previous NamePrime Projects (UK) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Astrid Ter Averst
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bareham & Co 25 Cabot Square
London
E14 4QZ
Director NameMr Nicholas John Ter Averst
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bareham & Co 25 Cabot Square
London
E14 4QZ

Location

Registered AddressC/O Bareham & Co
25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Astrid Ter Averst
50.00%
Ordinary
1 at £1Nicholas Ter Averst
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£7,263
Current Liabilities£7,163

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Registered office address changed from C/O Bareham & Co Cabot Square London E14 4QZ United Kingdom to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 1 December 2022 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
30 November 2022Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co Cabot Square London E14 4QZ on 30 November 2022 (1 page)
12 April 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
30 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
20 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
10 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Director's details changed for Mrs Astrid Ter Averst on 10 February 2016 (2 pages)
30 March 2016Director's details changed for Mr Nicholas John Ter Averst on 10 February 2016 (2 pages)
30 March 2016Director's details changed for Mr Nicholas John Ter Averst on 10 February 2016 (2 pages)
30 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Director's details changed for Mrs Astrid Ter Averst on 10 February 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)