Company NamePrimus One Capital Limited
Company StatusDissolved
Company Number05404883
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Olayiwole Edwin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plaiters Way
Braintree
Essex
CM7 3AA
Secretary NameAngela Ismael
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2008)
RoleAccounts Manager
Correspondence Address90 Harford House
Tavistock Crescent
London
W11 1AZ
Secretary NameEdward Christopher Jones
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleConsultant
Correspondence Address9 Derby Road
Whitefield
Manchester
Lancashire
M45 6TW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressShalford Court
95 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£178
Current Liabilities£178

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (2 pages)
7 April 2008Application for striking-off (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 29/03/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 29/03/06; full list of members (6 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
22 June 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005New director appointed (2 pages)
20 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 April 2005Registered office changed on 11/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
29 March 2005Incorporation (14 pages)