PRIMEITEM LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 02974182
Status Liquidation
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Notice of ceasing to act as receiver or manager; Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016; Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley, London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016. The most likely internet sites of PRIMEITEM LIMITED are www.primeitem.co.uk, and www.primeitem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Primeitem Limited is a Private Limited Company. The company registration number is 02974182. Primeitem Limited has been working since 06 October 1994. The present status of the company is Liquidation. The registered address of Primeitem Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . SHAMASH, Scarlett is a Secretary of the company. AMBRUS, Mihail Sebastian is a Director of the company. Secretary NONOO, William has been resigned. Secretary SHAMASH, Scarlett has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CIUFUDEAN, Calin has been resigned. Director NONOO, William has been resigned. Director SHAMASH, Youna Said has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAMASH, Scarlett
Appointed Date: 11 April 2001

Director
AMBRUS, Mihail Sebastian
Appointed Date: 30 December 2015
49 years old

Resigned Directors

Secretary
NONOO, William
Resigned: 11 April 2001
Appointed Date: 10 June 1996

Secretary
SHAMASH, Scarlett
Resigned: 10 June 1996
Appointed Date: 26 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1994
Appointed Date: 06 October 1994

Director
CIUFUDEAN, Calin
Resigned: 30 December 2015
Appointed Date: 15 December 2015
48 years old

Director
NONOO, William
Resigned: 11 April 2001
Appointed Date: 26 October 1994
70 years old

Director
SHAMASH, Youna Said
Resigned: 15 December 2015
Appointed Date: 10 June 1996
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 1994
Appointed Date: 06 October 1994

PRIMEITEM LIMITED Events

26 Oct 2016
Notice of ceasing to act as receiver or manager
16 Jun 2016
Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016
14 Jun 2016
Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley, London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016
07 Jun 2016
Appointment of a voluntary liquidator
07 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13

...
... and 64 more events
17 Jan 1995
Accounting reference date notified as 28/02

25 Nov 1994
Secretary resigned;new secretary appointed

25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation

PRIMEITEM LIMITED Charges

30 April 2014
Charge code 0297 4182 0005
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
25 November 2005
Debenture (floating charge)
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the north side of high street…
8 June 2001
Commercial mortgage
Delivered: 12 June 2001
Status: Satisfied on 15 April 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
8 June 2001
Deed of rental assignment
Delivered: 12 June 2001
Status: Satisfied on 15 April 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…