Company NamePrime Renovate Limited
Company StatusDissolved
Company Number09619299
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NamePanayiotis Charalambous
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Southpoint House
321 Chase Road
London
N14 6JT

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
26 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
20 November 2015Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 20 November 2015 (1 page)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)