Company NamePrime Computing And Networking Systems Limited
Company StatusDissolved
Company Number04240506
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameGolden Rain Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Philip John Aranzulla
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 14 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Croydon Road
Newcastle Upon Tyne
NE4 5LP
Secretary NameShirley June Aranzulla
NationalityBritish
StatusClosed
Appointed13 July 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 14 July 2009)
RoleRetired School Teacher
Correspondence Address71 Heath Road
Beaconsfield
Buckinghamshire
HP9 1DG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address101 Croydon Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 5LP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts24 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 December

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Registered office changed on 15/04/2009 from 18 cotherstone close consett county durham DH8 7UE (1 page)
15 April 2009Director's change of particulars / philip aranzulla / 08/04/2009 (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Return made up to 25/06/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Registered office changed on 07/11/07 from: 101 croydon road arthurs hill newcastle upon tyne NE4 5LP (1 page)
25 October 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 25/06/06; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: friary flat the friary 7 church lane middleton st george darlington county durham (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Return made up to 25/06/05; full list of members (2 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Registered office changed on 11/11/04 from: 74 village heights tyne views windmill hills gateshead NE8 1PW (1 page)
26 October 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
27 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
22 January 2003Registered office changed on 22/01/03 from: 71 heath road beaconsfield buckinghamshire HP9 1DG (1 page)
25 July 2002Accounting reference date extended from 30/06/02 to 24/12/02 (1 page)
2 October 2001Registered office changed on 02/10/01 from: 38 blumfield crescent, burnham slough berkshire SL1 6NH (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 June 2001Incorporation (11 pages)