Company NamePrime Global Associates Ltd
Company StatusDissolved
Company Number08959251
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raja Asif Ayub
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 February 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address52 Wash Lane
Bury
BL9 6AS
Director NameMr Haaris Zahid
Date of BirthMay 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 21 Broad Street
Bury
BL9 0DA
Director NameMr Amir Aslam
Date of BirthJuly 1991 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2014(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Harris Zahid
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2015(1 year, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 February 2016)
RoleMangling Director
Country of ResidenceEngland
Correspondence Address21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Shahbaz Ali
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(2 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 06 June 2016)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address21 Broad Street
Bury
Lancashire
BL9 0DA

Location

Registered Address52 Wash Lane
Bury
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Director's details changed for Mr Raja Asif Ayub on 16 October 2016 (2 pages)
26 October 2016Registered office address changed from 21 Broad Street Bury Lancashire BL9 0DA to 52 Wash Lane Bury BL9 6AS on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Raja Asif Ayub on 16 October 2016 (2 pages)
26 October 2016Registered office address changed from 21 Broad Street Bury Lancashire BL9 0DA to 52 Wash Lane Bury BL9 6AS on 26 October 2016 (1 page)
6 June 2016Termination of appointment of Shahbaz Ali as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Shahbaz Ali as a director on 6 June 2016 (1 page)
27 May 2016Appointment of Mr Shahbaz Ali as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Shahbaz Ali as a director on 27 May 2016 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
23 February 2016Company name changed sa global associat LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
23 February 2016Company name changed sa global associat LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
17 February 2016Company name changed 4TH diemension LTD\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
17 February 2016Company name changed 4TH diemension LTD\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
16 February 2016Termination of appointment of Amir Aslam as a director on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Raja Asif Ayub as a director on 16 February 2016 (2 pages)
16 February 2016Termination of appointment of Harris Zahid as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Harris Zahid as a director on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Raja Asif Ayub as a director on 16 February 2016 (2 pages)
16 February 2016Termination of appointment of Amir Aslam as a director on 16 February 2016 (1 page)
24 December 2015Company name changed prime group of companies LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-20
(3 pages)
24 December 2015Appointment of Mr Harris Zahid as a director on 19 December 2015 (2 pages)
24 December 2015Appointment of Mr Harris Zahid as a director on 19 December 2015 (2 pages)
24 December 2015Company name changed prime group of companies LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-20
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Director's details changed for Mr Amir Aslam on 1 June 2015 (2 pages)
4 June 2015Registered office address changed from 52 Wash Lane Bury Lancashire BL9 6AS to 21 Broad Street Bury Lancashire BL9 0DA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 52 Wash Lane Bury Lancashire BL9 6AS to 21 Broad Street Bury Lancashire BL9 0DA on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Amir Aslam on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Director's details changed for Mr Amir Aslam on 1 June 2015 (2 pages)
4 June 2015Registered office address changed from 52 Wash Lane Bury Lancashire BL9 6AS to 21 Broad Street Bury Lancashire BL9 0DA on 4 June 2015 (1 page)
23 October 2014Appointment of Mr Amir Aslam as a director on 1 September 2014 (2 pages)
23 October 2014Appointment of Mr Amir Aslam as a director on 1 September 2014 (2 pages)
23 October 2014Appointment of Mr Amir Aslam as a director on 1 September 2014 (2 pages)
23 October 2014Registered office address changed from Lester House 21 Broad Street Bury BL9 0DA England to 52 Wash Lane Bury Lancashire BL9 6AS on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Lester House 21 Broad Street Bury BL9 0DA England to 52 Wash Lane Bury Lancashire BL9 6AS on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Haaris Zahid as a director on 31 August 2014 (1 page)
23 October 2014Termination of appointment of Haaris Zahid as a director on 31 August 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP .01
(24 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP .01
(24 pages)