Company NamePrimal Elements Limited
Company StatusDissolved
Company Number03572344
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Lionel Bendon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleAnalytical Perfumer
Country of ResidenceUnited Kingdom
Correspondence Address16 Crittall Road
Witham
Essex
CM8 3DR
Secretary NameMrs Joan Bendon
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Merrivale Avenue
Redbridge
Ilford
Essex
IG4 5PQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address16 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth-£298
Current Liabilities£300

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 February 2002Registered office changed on 26/02/02 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
8 August 2001Return made up to 29/05/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
8 July 1999Return made up to 29/05/99; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page)