Company NamePrime Enviro International Limited
Company StatusDissolved
Company Number09584681
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameAzure Funding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Peter Anthony Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Allan Spearing
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY

Location

Registered Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2020Termination of appointment of Peter Anthony Smith as a director on 12 March 2020 (1 page)
24 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
24 May 2020Cessation of Peter Anthony Smith as a person with significant control on 12 March 2020 (1 page)
24 May 2020Termination of appointment of Allan Spearing as a director on 10 May 2020 (1 page)
9 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 100,000
(3 pages)
9 September 2019Appointment of Mr Allan Spearing as a director on 30 August 2019 (2 pages)
5 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Appointment of Mr Peter Anthony Smith as a director on 1 June 2018 (2 pages)
6 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
6 June 2018Notification of Peter Anthony Smith as a person with significant control on 16 May 2018 (2 pages)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 February 2018Cessation of Brandon Bethel as a person with significant control on 8 January 2018 (1 page)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 100
(24 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 100
(24 pages)