Company NameThe Prime Mortgage & Finance Limited
Company StatusDissolved
Company Number05838071
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Muhammad Zamir
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPrime House
155 Drake Street
Rochdale
Lancashire
OL11 1EF
Secretary NameNiela Zamir
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleOffice Administrator
Correspondence AddressPrime House
155 Drake Street
Rochdale
Lancashire
OL11 1EF

Location

Registered AddressPrime House, 155 Drake Street
Rochdale
Lancashire
OL11 1EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,866
Cash£5,328
Current Liabilities£14,344

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
20 April 2009Appointment Terminated Secretary niela zamir (1 page)
20 April 2009Appointment terminated secretary niela zamir (1 page)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 January 2008Return made up to 06/06/07; full list of members (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 06/06/07; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Registered office changed on 28/01/08 from: 155 drake street rochdale lancashire OL11 1EF (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: 155 drake street rochdale lancashire OL11 1EF (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of debenture register (1 page)
5 December 2006Registered office changed on 05/12/06 from: 16 tennyson street rochdale lancashire OL11 1LY (1 page)
5 December 2006Registered office changed on 05/12/06 from: 16 tennyson street rochdale lancashire OL11 1LY (1 page)
6 June 2006Incorporation (13 pages)
6 June 2006Incorporation (13 pages)