Prime8 Consultants Limited
Private Limited Company
Prime8 Consultants Limited
95 Beechfield Road
Hemel Hempstead
Hertfordshire
HP1 1NZ
Company Name | Prime8 Consultants Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 10657393 |
---|
Incorporation Date | 7 March 2017 |
---|
Dissolution Date | 14 August 2018 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Management Consultancy Activities Other Than Financial Management |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 95 Beechfield Road Hemel Hempstead Hertfordshire HP1 1NZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hemel Hempstead |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71122) | Engineering related scientific and technical consulting activities |
---|
14 August 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 May 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 April 2017 | Registered office address changed from 65 Beechfield Road Hemel Hempstead Hertfordshire HP1 1NZ United Kingdom to 95 Beechfield Road Hemel Hempstead Hertfordshire HP1 1NZ on 25 April 2017 | 1 page |
---|
25 April 2017 | Director's details changed for Mofehintola Olushola Soetan on 25 April 2017 | 2 pages |
---|
25 April 2017 | Director's details changed for Mofehintola Olushola Soetan on 25 April 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—