P1 PRIME LIMITED
LONDON PRESTBURY 1 FOURTEEN LIMITED NEWINCCO 657 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 06064204
Status Liquidation
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 21 January 2017 with updates; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of P1 PRIME LIMITED are www.p1prime.co.uk, and www.p1-prime.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. P1 Prime Limited is a Private Limited Company. The company registration number is 06064204. P1 Prime Limited has been working since 24 January 2007. The present status of the company is Liquidation. The registered address of P1 Prime Limited is 55 Baker Street London W1u 7eu. . GUMM, Sandra Louise is a Secretary of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 31 January 2007

Director
EVANS, Timothy James
Appointed Date: 31 January 2007
55 years old

Director
GUMM, Sandra Louise
Appointed Date: 31 January 2007
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 31 January 2007
66 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 31 January 2007
Appointed Date: 24 January 2007

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 31 January 2007
Appointed Date: 24 January 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 31 January 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Prestbury General Partner Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P1 PRIME LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 31 March 2016
06 Feb 2017
Confirmation statement made on 21 January 2017 with updates
19 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

06 Jan 2016
Group of companies' accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

...
... and 27 more events
27 Feb 2007
Secretary resigned
15 Feb 2007
Registered office changed on 15/02/07 from: seventh floor 90 high holborn london WC1V 6XX
15 Feb 2007
Accounting reference date extended from 31/01/08 to 31/03/08
13 Feb 2007
Company name changed newincco 657 LIMITED\certificate issued on 13/02/07
24 Jan 2007
Incorporation

P1 PRIME LIMITED Charges

12 February 2008
Security agreement
Delivered: 19 February 2008
Status: Satisfied on 14 February 2013
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…