About

Registered Number: 08559275
Date of Incorporation: 06/06/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Established in 2013, Prime Development Contracting Ltd have registered office in Hatters Lane, it has a status of "Dissolved". The business has 3 directors listed as Boorman, Claire, Boorman, Claire, Regelous, Joseph Peter at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORMAN, Claire 10 June 2013 16 September 2015 1
REGELOUS, Joseph Peter 06 June 2013 12 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BOORMAN, Claire 16 September 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ14 - N/A 23 November 2019
LIQ MISC - N/A 31 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2019
LIQ10 - N/A 14 February 2019
LIQ03 - N/A 07 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
LIQ MISC - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2018
LIQ10 - N/A 13 February 2018
LIQ03 - N/A 02 January 2018
AD01 - Change of registered office address 23 November 2017
AD01 - Change of registered office address 18 November 2016
RESOLUTIONS - N/A 16 November 2016
4.20 - N/A 16 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 25 August 2016
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 29 September 2015
AP03 - Appointment of secretary 29 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 June 2014
CERTNM - Change of name certificate 13 September 2013
CONNOT - N/A 13 September 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 10 June 2013
NEWINC - New incorporation documents 06 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.