This company is commonly known as Primelive Ltd. The company was founded 13 years ago and was given the registration number 07616134. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | PRIMELIVE LTD |
---|---|---|
Company Number | : | 07616134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Faversham Road, Kennington, Ashford, United Kingdom, TN24 9AE | Director | 07 June 2011 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 27 April 2011 | Active |
158, Faversham Road, Kent, TN24 9AE | Director | 08 August 2011 | Active |
Mrs Jahanara Begum Sume | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-01 | Accounts | Change account reference date company previous extended. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Officers | Termination director company with name termination date. | Download |
2014-10-15 | Accounts | Change account reference date company current shortened. | Download |
2014-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.