Company NamePrime Pro Property Limited
Company StatusDissolved
Company Number09012168
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vadim Turcanu
Date of BirthApril 1984 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleProperty Services
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 34, 67-68 Hatton Garden
London
EC1N 8JY
Secretary NameVadim Turcanu
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 34, 67-68 Hatton Garden
London
EC1N 8JY

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Cencus Assets Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Notice of final account prior to dissolution (1 page)
27 April 2017Notice of final account prior to dissolution (1 page)
12 August 2016Registered office address changed from Suite 34, 67-68 Hatton Garden London EC1N 8JY England to Albemarle House 1 Albemarle Street London W1S 4HA on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Suite 34, 67-68 Hatton Garden London EC1N 8JY England to Albemarle House 1 Albemarle Street London W1S 4HA on 12 August 2016 (2 pages)
7 August 2016Appointment of a liquidator (1 page)
7 August 2016Appointment of a liquidator (1 page)
19 July 2016Order of court to wind up (3 pages)
19 July 2016Order of court to wind up (3 pages)
1 March 2016Director's details changed for Mr Vadim Turcanu on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Registered office address changed from 89 Wilton Road London SW1V 1DN to Suite 34, 67-68 Hatton Garden London EC1N 8JY on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Vadim Turcanu on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Vadim Turcanu on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from 89 Wilton Road London SW1V 1DN to Suite 34, 67-68 Hatton Garden London EC1N 8JY on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Vadim Turcanu on 1 March 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
6 May 2015Director's details changed for Vadim Turcanu on 1 May 2015 (2 pages)
6 May 2015Secretary's details changed for Vadim Turcanu on 1 May 2015 (1 page)
6 May 2015Secretary's details changed for Vadim Turcanu on 1 May 2015 (1 page)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Director's details changed for Vadim Turcanu on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Vadim Turcanu on 1 May 2015 (2 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Secretary's details changed for Vadim Turcanu on 1 May 2015 (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(37 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(37 pages)