Primebody Limited was officially closed on 2019-06-11.
Primebody was a private limited company that was located at Flat 7, 21 Chamberlayne Road, London, NW10 3NB, ENGLAND. Its total net worth was estimated to be around 2 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2015-06-01) was run by 1 director.
Director Tim B. who was appointed on 01 June 2015.
The company was officially categorised as "other publishing activities" (58190).
According to the CH records, there was a name change on 2016-05-03 and their previous name was Rapid Reset Uk.
The last confirmation statement was filed on 2018-06-01 and last time the accounts were filed was on 30 June 2017.
2016-06-01 was the date of the latest annual return.
Primebody Limited Address / Contact
Office Address
Flat 7
Office Address2
21 Chamberlayne Road
Town
London
Post code
NW10 3NB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09617476
Date of Incorporation
Mon, 1st Jun 2015
Date of Dissolution
Tue, 11th Jun 2019
Industry
Other publishing activities
End of financial Year
30th June
Company age
4 years old
Account next due date
Sun, 31st Mar 2019
Account last made up date
Fri, 30th Jun 2017
Next confirmation statement due date
Sat, 15th Jun 2019
Last confirmation statement dated
Fri, 1st Jun 2018
Company staff
Tim B.
Position: Director
Appointed: 01 June 2015
Jason H.
Position: Director
Appointed: 01 June 2015
Resigned: 03 May 2016
People with significant control
Timothy B.
Notified on
1 June 2017
Nature of control:
75,01-100% shares
Company previous names
Rapid Reset Uk
May 3, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-06-30
2017-06-30
Net Worth
2
1 000
Balance Sheet
Cash Bank In Hand
2
1 000
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, March 2019
dissolution
Free Download
(1 page)
AD01
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Thu, 14th Jun 2018 to Flat 7 21 Chamberlayne Road London NW10 3NB
filed on: 14th, June 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 5th, June 2018
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 18th, March 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 14th, June 2017
confirmation statement
Free Download
(5 pages)
AA
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 15th, March 2017
accounts
Free Download
(2 pages)
AR01
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 10th, June 2016
annual return
Free Download
(3 pages)
TM01
Director's appointment terminated on Tue, 3rd May 2016
filed on: 3rd, May 2016
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tue, 3rd May 2016
filed on: 3rd, May 2016
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 1st, June 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.