Prime Currency Exchange Ltd

General information

Name:

Prime Currency Exchange Limited

Office Address:

962 Eastern Avenue IG2 7JD Ilford

Number: 03841285

Incorporation date: 1999-09-14

Dissolution date: 2019-02-12

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03841285 25 years ago, Prime Currency Exchange Ltd had been a private limited company until 2019-02-12 - the time it was dissolved. The company's latest registration address was 962 Eastern Avenue, Ilford. The company was known as Prime Exchange up till 2000-02-18 when the business name was changed.

As for this specific limited company, the majority of director's duties had been fulfilled by Naeem B. and Naeem B.. Within the group of these two managers, Naeem B. had administered the limited company for the longest period of time, having become a vital addition to company's Management Board on 2004-09-06.

Naeem B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Prime Currency Exchange Ltd 2000-02-18
  • Prime Exchange Limited 1999-09-14

Financial data based on annual reports

Company staff

Naeem B.

Role: Director

Appointed: 20 January 2009

Latest update: 27 January 2024

Naeem B.

Role: Director

Appointed: 06 September 2004

Latest update: 27 January 2024

People with significant control

Naeem B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 15 September 2019
Confirmation statement last made up date 01 September 2018
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 July 2015
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 October 2015
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 18 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2017-07-31 (AA)
filed on: 26th, March 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

22 Hessel Street

Post code:

E1 2LP

City / Town:

London

HQ address,
2013

Address:

22 Hessel Street

Post code:

E1 2LP

City / Town:

London

HQ address,
2014

Address:

22 Hessel Street

Post code:

E1 2LP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies