About

Registered Number: 03701086
Date of Incorporation: 26/01/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: Prima House, 25 Tancred Road, High Wycombe, Buckinghamshire, HP13 5EQ

 

Based in High Wycombe, Buckinghamshire, Prima Computing Services Ltd was founded on 26 January 1999, it's status is listed as "Dissolved". We don't know the number of employees at Prima Computing Services Ltd. The companies directors are listed as Nawaz, Sehr Saira, Nawaz, Huma, Nawaz, Shahida Iqbal Bano at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAWAZ, Sehr Saira 20 February 2014 - 1
NAWAZ, Huma 01 June 2007 10 January 2015 1
NAWAZ, Shahida Iqbal Bano 27 January 1999 27 January 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 22 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
AR01 - Annual Return 23 February 2014
AP03 - Appointment of secretary 22 February 2014
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 28 February 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 February 2005
363s - Annual Return 16 April 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 13 February 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 01 March 2000
225 - Change of Accounting Reference Date 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.