PRIMARY DESIGN LIMITED

Register to unlock more data on OkredoRegister

PRIMARY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284877

Incorporation date

04/08/1988

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Royalty House, 72-74 Dean Street, London W1D 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1988)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon23/05/2011
Application to strike the company off the register
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/11/2010
Appointment of Mr Jeffrey Dodd Farnath as a director
dot icon07/06/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon06/06/2010
Termination of appointment of Edward Knighton as a director
dot icon06/06/2010
Appointment of Nicholas William Lowe as a director
dot icon06/06/2010
Appointment of Nicholas William Lowe as a director
dot icon06/06/2010
Appointment of Nicholas William Lowe as a director
dot icon05/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon11/12/2009
Registered office address changed from 58-60 Berners Street London W1T 3JS on 2009-12-12
dot icon22/02/2009
Return made up to 18/02/09; full list of members
dot icon22/01/2009
Secretary appointed paul richard ashworth
dot icon22/01/2009
Appointment Terminated Director nicholas phillips
dot icon22/01/2009
Appointment Terminated Secretary irvin fishman
dot icon23/12/2008
Director appointed edward myles knighton
dot icon07/09/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon26/08/2008
Accounts made up to 2007-12-31
dot icon20/08/2008
Director appointed paul richard ashworth
dot icon20/08/2008
Appointment Terminated Director elizabeth gaines
dot icon12/05/2008
Director appointed mr nicholas james turner phillips
dot icon12/05/2008
Appointment Terminated Director michael heap
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 18/02/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon18/07/2006
Director resigned
dot icon26/04/2006
Resolutions
dot icon12/03/2006
Return made up to 18/02/06; full list of members
dot icon05/02/2006
Accounts made up to 2004-12-31
dot icon08/11/2005
Director resigned
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon08/11/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon25/10/2004
Director's particulars changed
dot icon27/07/2004
Accounts made up to 2003-06-30
dot icon03/03/2004
Return made up to 18/02/04; full list of members
dot icon10/09/2003
Director's particulars changed
dot icon22/05/2003
Return made up to 18/02/03; full list of members
dot icon22/05/2003
New director appointed
dot icon10/03/2003
Secretary resigned
dot icon02/02/2003
Accounts made up to 2001-06-30
dot icon02/02/2003
Accounts made up to 2002-06-30
dot icon26/03/2002
Return made up to 18/02/02; full list of members
dot icon26/03/2002
Location of register of members
dot icon04/06/2001
Auditor's resignation
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon01/05/2001
Auditor's resignation
dot icon25/02/2001
Full accounts made up to 2000-06-30
dot icon25/02/2001
Return made up to 18/02/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon12/03/2000
Return made up to 18/02/00; full list of members
dot icon12/03/2000
Registered office changed on 13/03/00
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon07/03/1999
Return made up to 18/02/98; no change of members; amend
dot icon07/03/1999
Return made up to 18/02/97; no change of members; amend
dot icon22/02/1999
Return made up to 18/02/99; full list of members
dot icon09/03/1998
Return made up to 18/02/98; no change of members
dot icon20/11/1997
Full accounts made up to 1997-06-30
dot icon19/02/1997
Full accounts made up to 1996-06-30
dot icon19/02/1997
Return made up to 18/02/97; no change of members
dot icon17/02/1996
Return made up to 18/02/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-06-30
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon20/02/1995
Return made up to 18/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon08/03/1994
Return made up to 18/02/94; no change of members
dot icon08/03/1994
Director resigned
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon17/02/1993
New director appointed
dot icon17/02/1993
Return made up to 18/02/93; full list of members
dot icon17/02/1993
Director's particulars changed;director resigned
dot icon15/09/1992
Registered office changed on 16/09/92 from: the old chapel, fairview drive, redland, bristol. BS6 6PW
dot icon15/09/1992
Director resigned
dot icon20/05/1992
Full accounts made up to 1991-06-30
dot icon25/04/1992
Director resigned
dot icon25/04/1992
New director appointed
dot icon24/03/1992
Return made up to 18/02/92; no change of members
dot icon06/06/1991
Return made up to 18/02/91; no change of members
dot icon06/06/1991
Registered office changed on 07/06/91 from: first floor 108C stokes croft bristol BS1 3RU
dot icon19/05/1991
Full accounts made up to 1990-06-30
dot icon06/11/1990
New director appointed
dot icon24/06/1990
Full accounts made up to 1989-06-30
dot icon24/06/1990
Return made up to 18/02/90; full list of members
dot icon25/10/1989
Wd 23/10/89 ad 29/06/89--------- £ si 1998@1=1998 £ ic 2/2000
dot icon30/11/1988
Certificate of change of name
dot icon28/11/1988
Registered office changed on 29/11/88 from: 23-27 tudor street london EC4Y 0HR EC4Y 0HR
dot icon28/11/1988
Accounting reference date notified as 30/06
dot icon02/10/1988
Nc inc already adjusted
dot icon02/10/1988
Resolutions
dot icon29/09/1988
Resolutions
dot icon26/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1988
Registered office changed on 25/08/88 from: 124-128 city road london EC1V 2NJ
dot icon04/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Michael Vernon
Director
27/04/2001 - 18/03/2008
34
Knighton, Edward Myles
Director
31/10/2008 - 30/09/2009
80
Hemmings, Craig John
Director
27/04/2001 - 05/10/2005
53
Ashworth, Paul Richard
Director
15/08/2008 - Present
71
Farnath, Jeffrey Dodd
Director
12/11/2010 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMARY DESIGN LIMITED

PRIMARY DESIGN LIMITED is an(a) Dissolved company incorporated on 04/08/1988 with the registered office located at 3rd Floor Royalty House, 72-74 Dean Street, London W1D 3SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIMARY DESIGN LIMITED?

toggle

PRIMARY DESIGN LIMITED is currently Dissolved. It was registered on 04/08/1988 and dissolved on 19/09/2011.

Where is PRIMARY DESIGN LIMITED located?

toggle

PRIMARY DESIGN LIMITED is registered at 3rd Floor Royalty House, 72-74 Dean Street, London W1D 3SG.

What does PRIMARY DESIGN LIMITED do?

toggle

PRIMARY DESIGN LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for PRIMARY DESIGN LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.