Company NamePrimetalk Ltd
Company StatusDissolved
Company Number09272042
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jason Hartslief
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed20 October 2014(same day as company formation)
RolePersonal Trainer
Country of ResidenceLondon
Correspondence AddressFlat 5
82 Claverton St
London
SW1V 3AX
Director NameBrian Charles Clancy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2018)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address22 Hartington House
4 Drummond Gate
London
SE1V 2HL

Location

Registered Address10 Ballantyne Drive
Kingswood
Tadworth
Surrey
KT20 6EA
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (1 page)
6 November 2018Termination of appointment of Brian Charles Clancy as a director on 29 September 2018 (1 page)
26 June 2018Registered office address changed from 11 Clarence Road Wallington SM6 0EW England to 10 Ballantyne Drive Kingswood Tadworth Surrey KT20 6EA on 26 June 2018 (1 page)
9 May 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 11 Clarence Road Wallington SM6 0EW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 11 Clarence Road Wallington SM6 0EW on 30 October 2017 (1 page)
20 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017 (1 page)
29 September 2017Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 29 September 2017 (1 page)
22 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
22 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 April 2016Previous accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
7 April 2016Previous accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
18 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
29 December 2014Statement of capital following an allotment of shares on 29 December 2014
  • GBP 100
(3 pages)
29 December 2014Appointment of Brian Charles Clancy as a director on 29 December 2014 (2 pages)
29 December 2014Appointment of Brian Charles Clancy as a director on 29 December 2014 (2 pages)
29 December 2014Statement of capital following an allotment of shares on 29 December 2014
  • GBP 100
(3 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 42
(22 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 42
(22 pages)