Leigh On Sea
Essex
SS9 1SP
Director Name | Mrs Linda Proudfoot |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beckett Way South Woodham Ferrers Essex CM3 5YS |
Website | www.primofit.co.uk/ |
---|---|
Telephone | 020 85268400 |
Telephone region | London |
Registered Address | 67 Elm Road Leigh On Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,924 |
Cash | £2,179 |
Current Liabilities | £15,393 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
27 June 2014 | Registered office address changed from 327 Bridgwater Drive Westcliffe on Sea Essex SS0 0HA on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 327 Bridgwater Drive Westcliffe on Sea Essex SS0 0HA on 27 June 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Appointment of Mrs Linda Proudfoot as a director (2 pages) |
10 August 2010 | Termination of appointment of Linda Proudfoot as a director (1 page) |
10 August 2010 | Termination of appointment of Linda Proudfoot as a director (1 page) |
10 August 2010 | Appointment of Mrs Linda Proudfoot as a director (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
21 October 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 21 October 2009 (1 page) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |