About

Registered Number: 04311252
Date of Incorporation: 25/10/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: Jubilee House Third Avenue, Globe Park, Marlow, SL7 1YW

 

Having been setup in 2001, Primal Pr Ltd have registered office in Marlow, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Dixon-lines, Bernice Angela, Oakley, Louise, Mclean Reid, Natalie are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON-LINES, Bernice Angela 10 July 2012 - 1
OAKLEY, Louise 10 July 2012 - 1
MCLEAN REID, Natalie 15 July 2004 10 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 17 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 11 May 2012
AA01 - Change of accounting reference date 13 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 19 May 2010
CH01 - Change of particulars for director 01 December 2009
AR01 - Annual Return 26 November 2009
AD01 - Change of registered office address 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 02 December 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 27 April 2004
363a - Annual Return 27 November 2003
AA - Annual Accounts 01 August 2003
363a - Annual Return 05 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.