Company NamePrimary Colours Products Ltd
Company StatusDissolved
Company Number03528420
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLarry John Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address122 Barnsbury Road
London
N1 0ER
Secretary NameMaliheh Ghassemi
NationalityBritish
StatusClosed
Appointed27 April 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address122 Barnsbury Road
London
N1 0ER
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor
4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£26,689
Cash£27,952
Current Liabilities£2,790

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 17/03/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 17/03/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Return made up to 17/03/04; full list of members (6 pages)
16 March 2004Registered office changed on 16/03/04 from: 122 barnsbury road london N1 0ER (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 17/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Registered office changed on 28/12/00 from: 15-23 st pancras way london NW1 0PY (1 page)
4 May 2000Return made up to 17/03/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 May 1999Return made up to 17/03/99; full list of members (6 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
16 June 1998Registered office changed on 16/06/98 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
24 May 1998Ad 27/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
17 March 1998Incorporation (14 pages)