About

Registered Number: 02908951
Date of Incorporation: 16/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 6th Floor 33 Holborn, London, EC1N 2HT,

 

Established in 1994, Primary Medical Property Ltd are based in London. We don't currently know the number of employees at the company. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IAG LIMITED 20 July 2012 - 1
ALMOND, David 01 July 1994 06 September 1995 1
BEIF II CORPORATE SERVICES LIMITED 25 March 2010 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ASSET MANAGEMENT SOLUTIONS LIMITED 19 January 2012 20 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
PSC02 - N/A 19 September 2018
PSC07 - N/A 19 September 2018
RESOLUTIONS - N/A 03 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2018
SH19 - Statement of capital 03 August 2018
CAP-SS - N/A 03 August 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 12 April 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 March 2017
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 May 2014
MEM/ARTS - N/A 14 October 2013
RESOLUTIONS - N/A 01 October 2013
AA - Annual Accounts 31 July 2013
AA01 - Change of accounting reference date 25 July 2013
AA01 - Change of accounting reference date 16 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP04 - Appointment of corporate secretary 09 August 2012
AP02 - Appointment of corporate director 09 August 2012
AP01 - Appointment of director 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 19 January 2012
AP04 - Appointment of corporate secretary 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 31 March 2011
AP02 - Appointment of corporate director 13 May 2010
AR01 - Annual Return 12 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 10 March 2010
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
363s - Annual Return 05 April 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 18 April 2000
363a - Annual Return 02 May 1999
AA - Annual Accounts 26 March 1999
287 - Change in situation or address of Registered Office 23 July 1998
363a - Annual Return 06 May 1998
288c - Notice of change of directors or secretaries or in their particulars 06 May 1998
AA - Annual Accounts 03 April 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 12 November 1996
395 - Particulars of a mortgage or charge 14 October 1996
AA - Annual Accounts 24 July 1996
287 - Change in situation or address of Registered Office 08 May 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 January 1996
AA - Annual Accounts 18 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1995
288 - N/A 19 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
363x - Annual Return 29 August 1995
288 - N/A 24 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1994
288 - N/A 26 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
395 - Particulars of a mortgage or charge 15 July 1994
395 - Particulars of a mortgage or charge 15 July 1994
CERTNM - Change of name certificate 31 May 1994
CERTNM - Change of name certificate 07 April 1994
NEWINC - New incorporation documents 16 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 1996 Fully Satisfied

N/A

Legal charge 01 July 1994 Fully Satisfied

N/A

Legal charge 01 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.