PRIME CAPITAL MANAGEMENT LTD

70 Wimpole Street, London, W1G 8AX
StatusDISSOLVED
Company No.07384295
CategoryPrivate Limited Company
Incorporated22 Sep 2010
Age13 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 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

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Termination director company

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Clifford

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrews

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Whitney

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-11-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrews

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lees

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND PERFORMANCE LIMITED

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

ERIN VICKERS LIMITED

84 FRIAR LANE,NOTTINGHAM,NG1 6ED

Number:11669635
Status:ACTIVE
Category:Private Limited Company

KIELY BROS. HOLDINGS LIMITED

135 CHERRYWOOD ROAD,BIRMINGHAM,B9 4XE

Number:03538859
Status:ACTIVE
Category:Private Limited Company

KRR CONSULTANCY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source