About

Registered Number: 05021961
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB,

 

Based in Essex, Prime Real Estates Ltd was setup in 2004. Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
PSC04 - N/A 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 11 July 2016
AD01 - Change of registered office address 15 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 November 2008
CERTNM - Change of name certificate 07 October 2008
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 31 August 2006
287 - Change in situation or address of Registered Office 05 April 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 04 November 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.