About

Registered Number: 06729617
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Primeuse Ltd was setup in 2008, it has a status of "Dissolved". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the Primeuse Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORNOCK, James Gerallt 15 March 2016 - 1
7SIDE SECRETARIAL LIMITED 22 October 2008 19 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA01 - Change of accounting reference date 13 December 2016
CS01 - N/A 13 December 2016
3.6 - Abstract of receipt and payments in receivership 28 November 2016
RM02 - N/A 28 November 2016
3.6 - Abstract of receipt and payments in receivership 06 June 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 October 2015
RM01 - N/A 27 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 October 2013
MR01 - N/A 02 October 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 04 November 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
225 - Change of Accounting Reference Date 24 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
RESOLUTIONS - N/A 23 December 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.