Company NamePrimecross Limited
Company StatusDissolved
Company Number06902439
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 12 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Ian Cunliffe Jones
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 May 2016)
RoleComputer Scientist
Correspondence Address43 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NamePhillip Cunliffe Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 May 2016)
RoleSolicitor
Correspondence Address43 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameGillian Mary Cunliffe-Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 May 2016)
RoleHouswife
Correspondence Address43 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Secretary NameGillian Mary Cunliffe-Jones
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 May 2016)
RoleHouswife
Correspondence Address43 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood

Financials

Year2013
Net Worth£5,570
Cash£28,760
Current Liabilities£23,190

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (4 pages)
25 February 2016Application to strike the company off the register (4 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 August 2014Annual return made up to 12 May 2014
Statement of capital on 2014-08-28
  • GBP 100
(15 pages)
28 August 2014Annual return made up to 12 May 2014
Statement of capital on 2014-08-28
  • GBP 100
(15 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(17 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(17 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (15 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
9 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
9 July 2009Director and secretary appointed gillian mary cunliffe-jones (3 pages)
9 July 2009Director appointed phillip cunliffe jones (3 pages)
9 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Director appointed michael ian cunliffe jones (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
9 July 2009Director and secretary appointed gillian mary cunliffe-jones (3 pages)
9 July 2009Director appointed michael ian cunliffe jones (2 pages)
9 July 2009Director appointed phillip cunliffe jones (3 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
12 May 2009Incorporation (16 pages)
12 May 2009Incorporation (16 pages)