PRIME CAPITAL MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 07384295 |
Category | Private Limited Company |
Incorporated | 22 Sep 2010 |
Age | 13 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2014 |
Years | 10 years, 1 month, 22 days |
SUMMARY
PRIME CAPITAL MANAGEMENT LTD is an dissolved private limited company with number 07384295. It was incorporated 13 years, 8 months, 8 days ago, on 22 September 2010 and it was dissolved 10 years, 1 month, 22 days ago, on 08 April 2014. The company address is 70 Wimpole Street, London, W1G 8AX.
Company Fillings
Gazette dissolved voluntary
Date: 08 Apr 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Dec 2013
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 30 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Termination director company
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type dormant
Date: 28 Nov 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name termination date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Malcolm Lees
Termination date: 2013-11-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Termination director company with name termination date
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas George Gordon
Termination date: 2013-01-08
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 4th Floor 10 Lower Grosvenor Place Belgravia London SW1W 0EN England
Change date: 2012-12-04
Documents
Accounts with accounts type dormant
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name date
Date: 20 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Malcolm Lees
Appointment date: 2012-04-16
Documents
Appoint person director company with name date
Date: 20 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-16
Officer name: Mr Simon Anthony Talbot-Williams
Documents
Appoint person director company with name date
Date: 20 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-16
Officer name: Mr Douglas George Gordon
Documents
Termination director company with name termination date
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Whitney
Termination date: 2012-01-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mr Christopher Whitney
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Change date: 2011-05-09
Old address: 3 Beeston Place Belgravia London SW1W 0JJ England
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Clifford
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Andrews
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Whitney
Documents
Capital allotment shares
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2010-11-23
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Andrews
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lees
Documents
Some Companies
KROYWEN HOUSE,HAVERFORDWEST,SA61 1DP
Number: | 05140769 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED
6 CRANSTON GARDENS,EAST GRINSTEAD,RH19 3QH
Number: | 06403501 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 FRIAR LANE,NOTTINGHAM,NG1 6ED
Number: | 11669635 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 CHERRYWOOD ROAD,BIRMINGHAM,B9 4XE
Number: | 03538859 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RIVERSIDE ROAD,LUTON,LU3 2LY
Number: | 10466838 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE PUB COMPANY LIMITED
2 MASKELL WAY,FARNBOROUGH,GU14 0PU
Number: | 11048562 |
Status: | ACTIVE |
Category: | Private Limited Company |