Company NamePremier Plastering Limited
Company StatusDissolved
Company Number02688166
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameM Marlon Amrit Soodhoo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hendon Grove
Clarendon Park
Epsom
Surrey
KT19 7LH
Director NameManolal Soodhoo
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address31 Green Lanes
Epsom
Surrey
KT19 9TW
Secretary NameManolal Soodhoo
NationalityBritish
StatusClosed
Appointed10 February 1994(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address31 Green Lanes
Epsom
Surrey
KT19 9TW
Director NameMr Philip Keith Donovan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address21 Cromer Road
Hornchurch
Essex
RM11 1EY
Secretary NameMr Philip Keith Donovan
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address21 Cromer Road
Hornchurch
Essex
RM11 1EY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 18
Riverside Business Park
South Wimbledon
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,177
Cash£3,972
Current Liabilities£158,455

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
28 July 2005Registered office changed on 28/07/05 from: 210 merton high street south wimbledon london SW19 1AX (1 page)
13 May 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 February 2003Return made up to 17/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 March 2002Return made up to 17/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 182 merton high street london SW19 1AY (1 page)
23 February 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
14 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Registered office changed on 29/11/99 from: 318 battersea park road battersea london SW11 3BX (1 page)
21 February 1999Return made up to 17/02/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 June 1997Return made up to 17/02/97; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 28 February 1996 (8 pages)
16 February 1996Return made up to 17/02/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)