About

Registered Number: 03818986
Date of Incorporation: 03/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2020 (3 years and 8 months ago)
Registered Address: 136 Hertford Road, Enfield, Middlesex, EN3 5AX

 

Prime Construction Services Ltd was founded on 03 August 1999 with its registered office in Enfield, Middlesex, it's status is listed as "Dissolved". We don't know the number of employees at this business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUD, Madeleine 03 August 1999 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Carol Ann 28 June 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2020
LIQ14 - N/A 11 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 27 April 2019
LIQ02 - N/A 27 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 05 September 2003
287 - Change in situation or address of Registered Office 26 April 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 27 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
287 - Change in situation or address of Registered Office 01 December 2000
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
225 - Change of Accounting Reference Date 19 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.