Company NamePremier Grafia Ltd
DirectorsGerald Coren and Jonathan Bradley Coren
Company StatusDissolved
Company Number02134498
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)
Previous NamePremier Offices Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThe Estate Of The Late Gerald Coren
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Walsingham
Saint Johns Wood Park
London
NW8 6RL
Secretary NameJonathan Bradley Coren
NationalityBritish
StatusCurrent
Appointed22 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address313 Kilburn Lane
London
W9 3EG
Director NameJonathan Bradley Coren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1993(6 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleChartered Surveyor
Correspondence Address313 Kilburn Lane
London
W9 3EG

Location

Registered Address2 Bath Street
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£122,949
Cash£23,530
Current Liabilities£458,309

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2002Appointment of a voluntary liquidator (1 page)
8 July 2002Declaration of solvency (3 pages)
7 June 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
7 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 July 2001Director's particulars changed (1 page)
5 February 2001Return made up to 22/12/00; full list of members (7 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 January 1999Return made up to 22/12/98; full list of members (8 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 January 1998Return made up to 22/12/97; no change of members (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 1996Return made up to 22/12/95; no change of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)