Company NamePrimero Estates Limited
Company StatusDissolved
Company Number05889714
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
London
W1U 6EQ
Secretary NameKris Sharman
NationalityBritish
StatusResigned
Appointed08 August 2006(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2011)
RoleCompany Director
Correspondence Address18 Peartree Close
Doddinghurst
Brentwood
Essex
CM15 0TU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address104a Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard James Moore
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2012Director's details changed for Mr Richard James Moore on 4 April 2012 (2 pages)
10 October 2012Registered office address changed from 13 David Mews London W1U 6EQ on 10 October 2012 (1 page)
10 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(3 pages)
10 October 2012Director's details changed for Mr Richard James Moore on 4 April 2012 (2 pages)
10 October 2012Registered office address changed from 13 David Mews London W1U 6EQ on 10 October 2012 (1 page)
10 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(3 pages)
10 October 2012Director's details changed for Mr Richard James Moore on 4 April 2012 (2 pages)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (2 pages)
30 January 2012Application to strike the company off the register (2 pages)
26 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
11 August 2011Director's details changed for Mr Richard James Moore on 18 July 2011 (2 pages)
11 August 2011Director's details changed for Mr Richard James Moore on 18 July 2011 (2 pages)
20 January 2011Termination of appointment of Kris Sharman as a secretary (1 page)
20 January 2011Termination of appointment of Kris Sharman as a secretary (1 page)
14 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
16 June 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
7 July 2009Director's change of particulars / richard moore / 06/07/2009 (1 page)
7 July 2009Director's Change of Particulars / richard moore / 06/07/2009 / HouseName/Number was: , now: 26; Street was: 35 lennox gardens, now: cadogan square; Post Code was: SW1X 0DE, now: SW1X 0JP (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 September 2008Return made up to 28/07/08; full list of members (3 pages)
22 September 2008Return made up to 28/07/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
18 August 2008Accounts made up to 31 July 2008 (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
13 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 November 2007Accounts made up to 31 July 2007 (1 page)
19 October 2007Ad 28/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 October 2007Return made up to 28/07/07; full list of members (2 pages)
19 October 2007Return made up to 28/07/07; full list of members (2 pages)
19 October 2007Ad 28/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Registered office changed on 03/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Registered office changed on 03/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
28 July 2006Incorporation (16 pages)
28 July 2006Incorporation (16 pages)