Company NamePrime Real Estates Ltd
Company StatusDissolved
Company Number05021961
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameABC Easi Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Garry Harris
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameHelen Phyllis Harris
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Thomas Garry Harris
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
15 September 2017Change of details for Mr Thomas Garry Harris as a person with significant control on 1 July 2017 (2 pages)
15 September 2017Director's details changed for Mr Thomas Garry Harris on 1 July 2017 (2 pages)
15 September 2017Change of details for Mr Thomas Garry Harris as a person with significant control on 1 July 2017 (2 pages)
15 September 2017Director's details changed for Mr Thomas Garry Harris on 1 July 2017 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
11 July 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 April 2016Registered office address changed from 105 Leigh Road Leigh on Sea Essex SS9 1JL to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 105 Leigh Road Leigh on Sea Essex SS9 1JL to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 15 April 2016 (1 page)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Secretary's details changed for Helen Phyllis Harris on 1 October 2009 (1 page)
16 February 2010Director's details changed for Thomas Garry Harris on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Helen Phyllis Harris on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Helen Phyllis Harris on 1 October 2009 (1 page)
16 February 2010Director's details changed for Thomas Garry Harris on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Thomas Garry Harris on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 July 2009Registered office changed on 30/07/2009 from 4 thorpe hall close southend-on-sea SS1 3SQ united kingdom (1 page)
30 July 2009Registered office changed on 30/07/2009 from 4 thorpe hall close southend-on-sea SS1 3SQ united kingdom (1 page)
17 February 2009Return made up to 21/01/09; full list of members (3 pages)
17 February 2009Return made up to 21/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 October 2008Company name changed abc easi LIMITED\certificate issued on 09/10/08 (2 pages)
7 October 2008Company name changed abc easi LIMITED\certificate issued on 09/10/08 (2 pages)
21 July 2008Registered office changed on 21/07/2008 from reynolds & co first floor 64A london road southend on sea essex SS1 1PG (1 page)
21 July 2008Registered office changed on 21/07/2008 from reynolds & co first floor 64A london road southend on sea essex SS1 1PG (1 page)
12 February 2008Return made up to 21/01/08; full list of members (2 pages)
12 February 2008Return made up to 21/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 February 2007Return made up to 21/01/07; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 21/01/07; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 April 2006Registered office changed on 05/04/06 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page)
5 April 2006Registered office changed on 05/04/06 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 21/01/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: turnpike house 1208-1210 london road leigh on ea essex SS9 2UA (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 21/01/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: turnpike house 1208-1210 london road leigh on ea essex SS9 2UA (1 page)
20 February 2006Director's particulars changed (1 page)
30 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
30 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
4 November 2004Registered office changed on 04/11/04 from: bramble hall, bramble hall lane benfleet essex SS7 2XG (1 page)
4 November 2004Registered office changed on 04/11/04 from: bramble hall, bramble hall lane benfleet essex SS7 2XG (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
21 January 2004Incorporation (9 pages)
21 January 2004Incorporation (9 pages)