About

Registered Number: 06887905
Date of Incorporation: 27/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 31-32 Devonshire House 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS,

 

Established in 2009, Prime Brand Exports Ltd have registered office in Stanmore, it's status is listed as "Active". We don't currently know the number of employees at Prime Brand Exports Ltd. The current directors of this business are listed as Patel, Sachin Anant, Mehta, Dharmesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sachin Anant 24 March 2016 - 1
MEHTA, Dharmesh 27 April 2009 03 May 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
CS01 - N/A 04 June 2020
DISS40 - Notice of striking-off action discontinued 01 May 2020
AA - Annual Accounts 30 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 11 July 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 03 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 April 2016
AD01 - Change of registered office address 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 February 2013
CERTNM - Change of name certificate 24 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 27 January 2011
DISS40 - Notice of striking-off action discontinued 23 November 2010
AD01 - Change of registered office address 19 November 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
TM01 - Termination of appointment of director 20 May 2010
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.