Company NamePrimofit Limited
Company StatusDissolved
Company Number07043092
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Linda Proudfoot
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(10 months after company formation)
Appointment Duration6 years, 7 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elm Road
Leigh On Sea
Essex
SS9 1SP
Director NameMrs Linda Proudfoot
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beckett Way
South Woodham Ferrers
Essex
CM3 5YS

Contact

Websitewww.primofit.co.uk/
Telephone020 85268400
Telephone regionLondon

Location

Registered Address67 Elm Road
Leigh On Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,924
Cash£2,179
Current Liabilities£15,393

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(3 pages)
26 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(3 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(3 pages)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliffe on Sea Essex SS0 0HA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliffe on Sea Essex SS0 0HA on 27 June 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(3 pages)
22 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Appointment of Mrs Linda Proudfoot as a director (2 pages)
10 August 2010Termination of appointment of Linda Proudfoot as a director (1 page)
10 August 2010Termination of appointment of Linda Proudfoot as a director (1 page)
10 August 2010Appointment of Mrs Linda Proudfoot as a director (2 pages)
21 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 4
(2 pages)
21 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 4
(2 pages)
21 October 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 21 October 2009 (1 page)
21 October 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 21 October 2009 (1 page)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)