Company NamePrima Kontakt UK Ltd
Company StatusDissolved
Company Number05625452
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameAdam Dean Chiddington
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceSlovakia
Correspondence AddressZimna 6
Kosice 040 01
Slovakia
Secretary NameMr Adam Dean Chiddington
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZimna 6
Kosice 040 01
Slovakia
Director NameJohn Paul Chiddington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleParamedic
Correspondence Address12 Nursery Gardens
Sunbury On Thames
Surrey
TW16 6LQ

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at €0.6Adam Dean Chiddington
90.00%
Ordinary
100 at €0.6John Paul Chiddington
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,825,921
Current Liabilities£4,953,273

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 670
(4 pages)
21 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 670
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 30 April 2009 (13 pages)
29 July 2010Full accounts made up to 30 April 2009 (13 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Adam Dean Chiddington on 1 October 2009 (1 page)
18 March 2010Secretary's details changed for Adam Dean Chiddington on 1 October 2009 (1 page)
18 March 2010Director's details changed for Adam Dean Chiddington on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Adam Dean Chiddington on 1 October 2009 (1 page)
17 March 2010Termination of appointment of John Chiddington as a director (1 page)
17 March 2010Termination of appointment of John Chiddington as a director (1 page)
27 May 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
27 May 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
29 January 2009Return made up to 16/11/08; full list of members (4 pages)
29 January 2009Return made up to 16/11/08; full list of members (4 pages)
2 May 2008Amended full accounts made up to 30 April 2007 (13 pages)
2 May 2008Amended full accounts made up to 30 April 2007 (13 pages)
28 March 2008Registered office changed on 28/03/2008 from legacy centre hanworth trading estate, hampton road west feltham middlesex TW13 6DH (1 page)
28 March 2008Registered office changed on 28/03/2008 from legacy centre hanworth trading estate, hampton road west feltham middlesex TW13 6DH (1 page)
6 March 2008Accounts for a medium company made up to 30 April 2007 (13 pages)
6 March 2008Accounts for a medium company made up to 30 April 2007 (13 pages)
29 February 2008Return made up to 16/11/07; full list of members (4 pages)
29 February 2008Return made up to 16/11/07; full list of members (4 pages)
29 June 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
29 June 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
28 March 2007Registered office changed on 28/03/07 from: adam chiddington, 12 nursery gardens, sunbury on thames surrey TW16 6LQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: adam chiddington, 12 nursery gardens, sunbury on thames surrey TW16 6LQ (1 page)
25 January 2007Return made up to 16/11/06; full list of members (7 pages)
25 January 2007Return made up to 16/11/06; full list of members (7 pages)
16 November 2005Incorporation (15 pages)
16 November 2005Incorporation (15 pages)