About

Registered Number: 03040338
Date of Incorporation: 31/03/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 1 Spring Cottages, Claxby St Andrew, Alford, Lincolnshire, LN13 0HJ

 

Based in Alford, The Primex Internet Group Ltd was registered on 31 March 1995. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Perrett, Andrew Richard, Perrett, Mikyla Elaine, Fairclough, Roderick David, Musgrave, Adrian, Musgrave, Toni Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, Andrew Richard 01 May 2001 - 1
PERRETT, Mikyla Elaine 16 January 2008 - 1
FAIRCLOUGH, Roderick David 31 March 1995 16 January 2008 1
MUSGRAVE, Adrian 31 March 1995 23 September 2003 1
MUSGRAVE, Toni Ann 31 March 1995 23 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AD01 - Change of registered office address 28 June 2010
DISS40 - Notice of striking-off action discontinued 05 May 2010
AA - Annual Accounts 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 March 2002
RESOLUTIONS - N/A 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
123 - Notice of increase in nominal capital 19 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
CERTNM - Change of name certificate 06 April 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 23 March 2001
395 - Particulars of a mortgage or charge 11 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 18 February 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 01 August 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 27 February 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1995
NEWINC - New incorporation documents 31 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.