Company NamePremier London Limited
Company StatusDissolved
Company Number02238387
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameGuy James Michael Farley
NationalityEnglish
StatusClosed
Appointed31 August 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressManor Cottage
3 Gates Lane
Haslemere
Surrey
Gu27
Director NameGuy James Michael Farley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 June 1993)
RoleProperty Consultant
Correspondence AddressManor Cottage
3 Gates Lane
Haslemere
Surrey
Gu27

Location

Registered AddressSidcup House 12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£3,988,259
Gross Profit£502,734
Net Worth£75,738
Current Liabilities£1,000,304

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
13 June 2003Receiver ceasing to act (1 page)
17 March 2003Receiver's abstract of receipts and payments (3 pages)
26 April 2002Receiver's abstract of receipts and payments (3 pages)
14 March 2001Receiver's abstract of receipts and payments (3 pages)
21 March 2000Receiver's abstract of receipts and payments (3 pages)
30 March 1999Receiver ceasing to act (2 pages)
16 March 1999Receiver's abstract of receipts and payments (2 pages)
6 May 1998Receiver's abstract of receipts and payments (2 pages)
19 March 1997Receiver's abstract of receipts and payments (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 6 raleigh house admirals way waterside london E14 9SN (1 page)
26 March 1996Receiver's abstract of receipts and payments (2 pages)
6 April 1995Receiver's abstract of receipts and payments (2 pages)
21 June 1994Administrative Receiver's report (6 pages)
20 April 1994Order of court to wind up (1 page)
12 December 1993Auditor's resignation (1 page)
5 July 1993Director resigned (2 pages)
7 December 1992Full accounts made up to 30 September 1991 (9 pages)
8 October 1992Return made up to 31/08/92; full list of members (10 pages)