Company NameS A Prime Services Limited
Company StatusDissolved
Company Number09836773
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Nazi Azizi
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 May 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address136 High Street North
London
E6 2HT
Director NameMrs Shokriyeh Azizi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address141a High Street
Walthamstow
London
E17 7DB
Director NameMrs Zainab Azizi
Date of BirthNovember 1993 (Born 30 years ago)
NationalityAfghan
StatusResigned
Appointed19 June 2018(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address141a High Street
Walthamstow
London
E17 7DB

Location

Registered Address136 High Street North
London
E6 2HT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (1 page)
16 August 2018Registered office address changed from 141a High Street Walthamstow London E17 7DB England to 136 High Street North London E6 2HT on 16 August 2018 (1 page)
1 August 2018Termination of appointment of Zainab Azizi as a director on 1 August 2018 (1 page)
1 August 2018Change of details for Mrs Zainab Azizi as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Notification of Nazi Azizi as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Appointment of Miss Nazi Azizi as a director on 1 August 2018 (2 pages)
1 August 2018Cessation of Nazi Azizi as a person with significant control on 1 August 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
19 June 2018Termination of appointment of Shokriyeh Azizi as a director on 19 June 2018 (1 page)
19 June 2018Appointment of Mrs Zainab Azizi as a director on 19 June 2018 (2 pages)
19 June 2018Notification of Zainab Azizi as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Cessation of Shokriyeh Azizi as a person with significant control on 19 June 2018 (1 page)
29 October 2017Registered office address changed from 43 Heigham Road London E6 2JL England to 141a High Street Walthamstow London E17 7DB on 29 October 2017 (1 page)
29 October 2017Registered office address changed from 43 Heigham Road London E6 2JL England to 141a High Street Walthamstow London E17 7DB on 29 October 2017 (1 page)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Withdraw the company strike off application (1 page)
23 March 2017Withdraw the company strike off application (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)