Company NameWorld Premiere Consultants Limited
Company StatusDissolved
Company Number02622541
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Dissolution Date4 May 1999 (24 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Anthony Essex
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address21 Golden Square
London
W1R 3PA
Director NameMr Nicholas John Edward Harrison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address21 Golden Square
London
W1R 3PA
Secretary NameMr Nicholas John Edward Harrison
NationalityBritish
StatusClosed
Appointed02 October 1991(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address21 Golden Square
London
W1R 3PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address21 Golden Square
London
W1R 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
27 November 1998Application for striking-off (1 page)
3 September 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
20 August 1997Registered office changed on 20/08/97 from: waterman house 101-107 chertsey road woking surrey GU21 5BW (1 page)
10 July 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
10 July 1996Return made up to 20/06/96; no change of members (4 pages)
2 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
28 June 1995Return made up to 20/06/95; full list of members (8 pages)
23 March 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)